Chelmsford
Essex
CM1 4DG
Director Name | John Gordon Daniel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Correspondence Address | 64 Kimpton Avenue Brentwood Essex CM15 9HA |
Director Name | Marguerite Nancy Louise Daniel |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Married Woman |
Correspondence Address | Bridge House Tanhouse Lane Navestock Brenwood Essex CM14 5SR |
Director Name | Robert Sydney Daniel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Correspondence Address | Newcombes Poole Street Great Yeldham Halstead Essex CO9 4HP |
Secretary Name | Doris May Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Kelvedon Close Chelmsford Essex CM1 4DG |
Director Name | Leslie James Daniel |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 1995) |
Role | Contractor |
Correspondence Address | Bridge House Tan House Lane Navestockside Brentwood Essex CM14 5SR |
Registered Address | The Old Exchange 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 |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2000 | Dissolved (1 page) |
---|---|
20 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 1999 | Liquidators statement of receipts and payments (6 pages) |
23 February 1999 | Liquidators statement of receipts and payments (6 pages) |
11 March 1998 | Notice of completion of voluntary arrangement (3 pages) |
11 February 1998 | Appointment of a voluntary liquidator (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Statement of affairs (11 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 220A, main road, gidea park, essex RM2 5HL (1 page) |
25 April 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 July 1996 | Return made up to 31/05/96; change of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
14 August 1995 | Director resigned (2 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |