Thorley Park
Bishops Stortford
Herts
CM23 4EB
Director Name | Mark Robert Gibbs |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 16 September 2008) |
Role | Printer |
Correspondence Address | Dahl 219 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0JZ |
Director Name | Martin Ronald Greenslade |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 16 September 2008) |
Role | Printer |
Correspondence Address | 20 Cranmer Close Billericay Essex CM12 0YQ |
Secretary Name | Susan Carol Fennell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 16 September 2008) |
Role | Secretary |
Correspondence Address | 98 Ashdale Thorley Park Bishops Stortford Herts CM23 4EB |
Director Name | Doris Lillian Gibbs |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 1992) |
Role | Secretary |
Correspondence Address | Dahl Stondon Road Blackmore Ingatestone Essex CM4 0JZ |
Director Name | Robert Gibbs |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1992) |
Role | Printer |
Correspondence Address | Dahl Stondon Road Blackmore Ingatestone Essex CM4 0JZ |
Director Name | Betty Amelia Greenslade |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1992) |
Role | Secretary |
Correspondence Address | Fairholme Paslow Common Ingatestone Essex |
Director Name | Ronald Charles Greenslade |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1992) |
Role | Printer |
Correspondence Address | Fairholme Paslow Common Ingatestone Essex |
Secretary Name | Ronald Charles Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | Fairholme Paslow Common Ingatestone Essex |
Director Name | Martin Ronald Greenslade |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 1993) |
Role | Printer |
Correspondence Address | 20 Cranmer Close Billericay Essex CM12 0YQ |
Registered Address | Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£197 |
Cash | £448 |
Current Liabilities | £645 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
18 January 2006 | Return made up to 27/12/05; full list of members
|
15 November 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: dominion works freshwater road dagenham essex RM8 1RX (1 page) |
17 March 2005 | Return made up to 27/12/04; full list of members
|
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
25 January 2003 | Return made up to 27/12/02; full list of members
|
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members
|
29 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
5 January 1999 | Return made up to 27/12/98; full list of members (5 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
7 January 1998 | Return made up to 27/12/97; full list of members (5 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
9 January 1997 | Return made up to 27/12/96; full list of members (5 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
4 January 1996 | Return made up to 27/12/95; full list of members (5 pages) |
11 February 1974 | Allotment of shares (2 pages) |