Stock
Essex
CM4 9QZ
Secretary Name | Mr Malcolm William Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1994(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Lane Cottage Crondon Park Lane Stock Ingatestone Essex CM4 9QT |
Director Name | Mr Malcolm William Orr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(38 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 October 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Lane Cottage Crondon Park Lane Stock Ingatestone Essex CM4 9QT |
Director Name | William Howatson Orr |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 1996) |
Role | Farmer |
Correspondence Address | The Lodge Crondon Park Stock Essex CM4 9QT |
Secretary Name | Robert Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | Crondon Park Stock Essex CM4 9QZ |
Registered Address | Burntwood Hse 7. Shenfield Rd. Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£6,785 |
Cash | £15,496 |
Current Liabilities | £29,781 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
27 May 2003 | Application for striking-off (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 June 1996 | Return made up to 12/06/96; no change of members
|
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
17 February 1996 | Resolutions
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |