Boreham
Chelmsford
Essex
CM3 3HY
Secretary Name | Richard Michael Pape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 28 Speedwell Drive Broughton Astley Leicestershire LE9 6YW |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Clair Griffiths |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 1996) |
Role | Secretary |
Correspondence Address | 29 Sutton Close Macclesfield Cheshire SK11 7RW |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 29 Sutton Close Macclesfield Cheshire SK11 7RW |
Director Name | Michael Edwin Allan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Accountant |
Correspondence Address | 50 Edmonton Road Kesgrave Ipswich IP5 7EG |
Director Name | Mr Graham Wesley Garrod |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Managing Director |
Correspondence Address | The Old Cottage Birchwood Drive Rushmere Ipswich IP7 5EB |
Director Name | Mr John Michael Threadkell |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Production Director |
Correspondence Address | The Beeches 53 Judith Avenue Knodishall Saxmundham Suffolk IP17 1UY |
Secretary Name | Michael Edwin Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Accountant |
Correspondence Address | 50 Edmonton Road Kesgrave Ipswich IP5 7EG |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Mr Arthur David Edward Thurgar |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Merrythought 20 Front Street Mendlesham Stowmarket Suffolk IP14 5RY |
Secretary Name | Mr Ian Donald Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 9 Tollgate Road Capel St. Mary Ipswich Suffolk IP9 2HB |
Secretary Name | Mr Peter Anthony Strode |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 November 2003(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Registered Address | North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £12,579 |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
18 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: king georges avenue leiston suffolk IP16 4JS (1 page) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (8 pages) |
28 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
16 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Auditor's resignation (1 page) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
3 August 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 140 kingsway manchester M19 1BB (1 page) |
6 August 1997 | Secretary resigned (1 page) |
1 August 1996 | Particulars of mortgage/charge (5 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
9 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |