Radleys End Duton Hill
Great Dunmow
Essex
CM6 3PT
Secretary Name | Audrey Marlene Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 July 2006) |
Role | Shopkeeper/Owner |
Correspondence Address | Springate Cottage Radleys End Duton Hill Great Dunmow Essex CM6 3PT |
Director Name | Gillian Anne Emmerson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2001(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 2 Manor Crescent Hornchurch Essex RM11 2EH |
Director Name | Doreen Eva Hunter |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2001(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 14 Perkins Road Newbury Park Ilford Essex IG2 7NJ |
Director Name | Annie Louisa Feasey |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Cotswold 5 Manor Crescent Hornchurch Essex RM11 2EH |
Director Name | Mr Reginald John Feasey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | The Gate Lodge Stow Hill Stow On The Wold Cheltenham Gloucestershire GL54 1JZ Wales |
Director Name | Reginald Thomas Feasey |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Cotswold 5 Manor Crescent Hornchurch Essex RM11 2EH |
Secretary Name | Mr Reginald John Feasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | The Gate Lodge Stow Hill Stow On The Wold Cheltenham Gloucestershire GL54 1JZ Wales |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £296,825 |
Cash | £385,832 |
Current Liabilities | £89,007 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 March 2006 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
14 February 2006 | Application for striking-off (1 page) |
29 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 January 2004 | Return made up to 20/12/03; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 January 2003 | Return made up to 20/12/02; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2002 | Return made up to 20/12/01; full list of members
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 December 1999 | Return made up to 20/12/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
11 January 1999 | Return made up to 20/12/98; no change of members
|
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1998 | Return made up to 20/12/97; full list of members (5 pages) |
3 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 April 1997 | Return made up to 20/12/96; no change of members
|
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
14 February 1996 | Return made up to 20/12/95; no change of members
|
14 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |