Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director Name | Mr Blaxill Simon Christopher |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | Beverley Cottage 13 Beverley Road Colchester Essex CO3 3NG |
Secretary Name | John Joseph Mannion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | Acorns Bakers Lane Mill Road Stock Ingatestone Essex CM4 9BJ |
Director Name | Harris George |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(48 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | Bankside Mill Lane Polstead Colchester Essex CO6 5AB |
Director Name | Mr Blaxill Anthony John |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 42 Endsleigh Court Colchester Essex CO3 3QW |
Director Name | Alec Christopher Blaxill |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 20 St Clare Road Colchester Essex CO3 3SZ |
Director Name | John Sutcliffe Kent |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bear Street Nayland Colchester Essex CO6 4HX |
Director Name | Mr Maurice Percy Vinter |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | Kinloch House Victoria Esplanade West Mersea Colchester Essex CO5 8BH |
Director Name | Nigel Patrick Greening |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(48 years after company formation) |
Appointment Duration | 6 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 4 Paddocks Drive Newmarket Suffolk CB8 9BE |
Registered Address | PO Box 17 129-139 Layer Road Colchester CO2 9JY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £18,850 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 December 2004 | Receiver ceasing to act (1 page) |
18 February 2004 | Receiver's abstract of receipts and payments (5 pages) |
7 March 2003 | Receiver's abstract of receipts and payments (6 pages) |
18 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 September 1999 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
6 May 1999 | Administrative Receiver's report (8 pages) |
3 February 1999 | Appointment of receiver/manager (2 pages) |
23 October 1998 | Director resigned (1 page) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 17/05/98; full list of members (8 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
20 April 1998 | Resolutions
|
16 April 1998 | Company name changed kent,blaxill(wholesale)LIMITED\certificate issued on 17/04/98 (3 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 June 1996 | Return made up to 17/05/96; full list of members
|
22 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
6 June 1995 | Return made up to 17/05/95; full list of members (14 pages) |