Bournemouth
Dorset
BH4 8BB
Director Name | David Edwin Long |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 July 2001) |
Role | Toolmaker |
Correspondence Address | 75 Victoria Gardens Ferndown Dorset BH22 9JQ |
Secretary Name | Timothy John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 July 2001) |
Role | Rubber Technologist |
Correspondence Address | 52a West Cliff Road Bournemouth Dorset BH4 8BB |
Director Name | Lawrence Clifford Goodchild |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2000) |
Role | Managing Director |
Correspondence Address | Leighs Inworth Lane Wakes Colne Colchester Essex CO6 2BE |
Secretary Name | Margaret Jean Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Leighs Inworth Lane Wakes Colne Colchester Essex CO6 2BE |
Registered Address | Bluebridge Industrial Estate Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2001 | Application for striking-off (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 18/12/99; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
6 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
27 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: aquila house waterloo lane chelmsford esses CM1 1BN (1 page) |
29 December 1995 | Return made up to 18/12/95; no change of members
|
6 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |