Great Holland
Essex
CO13 0JS
Director Name | Lisa Wilkinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1996(37 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Clarkes Farm Harts Lane Ardleigh Colchester CO7 7QH |
Secretary Name | Lisa Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1996(37 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Clarkes Farm Harts Lane Ardleigh Colchester CO7 7QH |
Director Name | Susanne Jane Harknett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 2 The Limes Harwich Road Ardleigh Colchester CO7 7RW |
Director Name | Mrs Ann Shirley Richardson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Purbeck Church Lane Great Holland Clacton On Sea Essex CO13 0JS |
Director Name | Donald Kenneth Taylor |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | Cann Hall Constable Avenue Clacton On Sea Essex CO16 8DA |
Director Name | Jeremy Keith Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | Bottle House Carrington Road Great Bromley Essex CO7 7XA |
Secretary Name | Maurice Henry Jack Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 1 Colvin Close Colchester Essex CO3 4BS |
Secretary Name | Susanne Jane Harknett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 2 The Limes Harwich Road Ardleigh Colchester CO7 7RW |
Registered Address | Pannell House Charter Court Severalls Business Park Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 December 1998 | Dissolved (1 page) |
---|---|
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 92 station road clacton-on-sea essex CO15 1YA (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Res re specie (1 page) |
29 November 1996 | Appointment of a voluntary liquidator (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
26 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: highfield park london road clacton on sea essex CO16 9QY (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |