Maidstone Road, Staplehurst
Tonbridge
Kent
TN12 0RH
Director Name | Archie Jackson McLean |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(48 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 69 Pochard Way Black Notley Braintree Essex CM7 8WA |
Secretary Name | Archie Jackson McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(48 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 69 Pochard Way Black Notley Braintree Essex CM7 8WA |
Director Name | Harold Charles Brown |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(38 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 25 Tor Bryan Ingatestone Essex CM4 9JZ |
Secretary Name | Andrew Muir Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(38 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | Oaktrees Nathans Lane Highwood Chelmsford Essex |
Director Name | Samuel Walker-Duncalf |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(39 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 2 Albertine Close Rosebushes Epsom Downs Surrey KT17 3NR |
Secretary Name | Michael Charlwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 24 Barlows Reach Chelmsford Essex CM2 6SN |
Secretary Name | Mr Michael Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(45 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sawells Broxbourne Hertfordshire EN10 7HQ |
Secretary Name | Colin Victor Thomas Sayce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 15 Witham Court Witham Essex CM8 1HG |
Registered Address | 9 Tattersall Way Chelmsford Industrial Park Chelmsford Essex CM1 3UG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £7,176 |
Cash | £212 |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2001 | Full accounts made up to 31 December 1998 (7 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
2 June 1999 | Return made up to 01/06/99; no change of members
|
15 February 1999 | Full accounts made up to 31 December 1997 (7 pages) |
2 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
3 March 1998 | Secretary resigned (1 page) |
28 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 01/06/97; no change of members
|
26 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | Director resigned (2 pages) |
17 June 1996 | Full accounts made up to 31 March 1995 (6 pages) |
17 June 1996 | Full accounts made up to 31 March 1994 (7 pages) |
13 June 1996 | Return made up to 01/06/96; no change of members
|
19 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |