Ingatestone
Essex
CM4 0NL
Secretary Name | Mrs Patricia Margaret Ann Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Woodside Buckwyns Estate Billericay Essex CM12 0TL |
Director Name | Mr Patrick Joseph Francis Davison |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Mr Graham Victor Harvey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2000) |
Role | Estimator |
Correspondence Address | 2 The Brambles Mayes Lane Sandon Chelmsford Essex CM2 7RP |
Secretary Name | Mr Patrick Joseph Francis Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Steven James Hubble |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2000) |
Role | Contracts Manager |
Correspondence Address | 100 River Mead Bocking Braintree Essex CM7 9AX |
Registered Address | C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £112 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2008 | Application for striking-off (1 page) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (11 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members
|
7 December 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Resolutions
|
6 October 2000 | Company name changed tom green products LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Full accounts made up to 31 January 2000 (12 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members
|
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
20 August 1998 | Return made up to 25/07/98; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (13 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (12 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members
|
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
18 August 1995 | Full accounts made up to 28 January 1995 (11 pages) |
24 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
2 November 1978 | Memorandum and Articles of Association (12 pages) |