Little Dunmow
Dunmow
Essex
CM6 3GF
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(46 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Secretary Name | Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(46 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | Kenneth Bradford |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 6 years (resigned 16 July 1998) |
Role | Banker |
Correspondence Address | Nashdom 13 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Mr Mark Henry Elliott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 6 years (resigned 16 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Director Name | Ronald Edward Harwood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Lloyds Underwriter |
Correspondence Address | 36 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Duncan Rodney Heath |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 6 years (resigned 17 July 1998) |
Role | Lloyds Underwriter |
Correspondence Address | Larkins Farm Stondon Road Blackmoor Essex CM4 0JY |
Director Name | Roger Eric Heath |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 1997) |
Role | Lloyds Underwriter |
Correspondence Address | Titbeech House Terling Road Hatfield Peverell Chelmsford Essex CM3 2AA |
Director Name | David Richard Lowe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 November 1992) |
Role | Lloyds Underwriter |
Correspondence Address | 12 Meadway Westcliff On Sea Essex SS0 8PJ |
Director Name | Jerome Baskerville Nice |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1995) |
Role | Lloyds Underwriter |
Correspondence Address | Greensleeves Lower Station Road Henfield West Sussex BN5 9UR |
Secretary Name | Mr Mark Henry Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(33 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 21 Burrow Road London SE22 8DU |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Paul John Vincent |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Hockering Road Woking Surrey GU22 7HJ |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asserton House Berwick St James Salisbury Wiltshire SP3 4TZ |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £323,427 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Appointment of a voluntary liquidator (1 page) |
15 August 2006 | Declaration of solvency (3 pages) |
15 August 2006 | Resolutions
|
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
17 February 2006 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New director appointed (3 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (3 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
17 May 2004 | New director appointed (3 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
5 July 2002 | Resolutions
|
4 July 2002 | New director appointed (3 pages) |
27 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
5 May 2000 | New secretary appointed (1 page) |
5 May 2000 | Secretary resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Location of register of directors' interests (1 page) |
18 March 1999 | Location of register of members (1 page) |
18 March 1999 | Location of debenture register (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
24 August 1998 | Return made up to 10/07/98; full list of members (7 pages) |
24 August 1998 | Location of debenture register (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Director resigned (2 pages) |
24 August 1998 | Director resigned (2 pages) |
24 August 1998 | Director resigned (2 pages) |
24 August 1998 | Location of register of members (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: ibex house 42-46 minories london EC3N 1DY (1 page) |
30 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 10/07/97; full list of members (8 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Conve 27/03/97 (1 page) |
22 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 September 1995 | Director resigned (4 pages) |
12 July 1995 | Return made up to 10/07/95; change of members (18 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 October 1994 | Resolutions
|
4 March 1989 | Memorandum and Articles of Association (68 pages) |
26 June 1959 | Incorporation (21 pages) |