Newmarket
Suffolk
CB8 8DD
Director Name | Jonathan Henry Ernest Clarke |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 2 Chelford Close Stockton Heath Warrington Cheshire WA4 6PL |
Director Name | Michael John Crossley |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 14 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Director Name | Ronald John Goodale |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 24 Douglas Road Worsley Manchester Lancashire M28 2SG |
Director Name | Edward Charles Layton |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Stephen Charles Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1992(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 12 Maltings Garth Thurston Bury St Edmunds Suffolk IP31 3PP |
Director Name | Mr Gwyn Ifor James Balfour |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Bridge House Bury Road Bradfield St Clare Bury St Edmunds Suffolk IP30 0ED |
Director Name | John Herbert Francis |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 2 Peartrees Ingrave Brentwood Essex CM13 3RP |
Secretary Name | John Herbert Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 2 Peartrees Ingrave Brentwood Essex CM13 3RP |
Registered Address | 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £484,919 |
Current Liabilities | £783,529 |
Latest Accounts | 31 March 1991 (31 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2001 | Receiver ceasing to act (1 page) |
6 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1996 | Receiver's abstract of receipts and payments (2 pages) |