Grange Road
Tiptree
Essex
CO5 0QG
Secretary Name | Mrs Irene May Hunsdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 56 Top Road Tolleshunt Knights Maldon Essex CM9 8EU |
Director Name | Robert John Horscraft |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 1996) |
Role | Engineer |
Correspondence Address | Blakeney Brook Road Tolleshunt Knights Maldon Essex CM9 8EX |
Director Name | Diane Stephanie Horscraft |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | Melford Cherry Chase, Tiptree Colchester Essex CO5 0AE |
Registered Address | C/O Carlton Baker Clarke New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £12,368 |
Cash | £167,669 |
Current Liabilities | £160,778 |
Latest Accounts | 31 May 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | Voluntary strike-off action has been suspended (1 page) |
28 February 2003 | Application for striking-off (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
23 August 2002 | £ nc 100/200 04/03/02 (1 page) |
23 August 2002 | Ad 04/03/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 February 2002 | Return made up to 19/10/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 January 2000 | Aud res section 392 (1 page) |
28 January 2000 | Auditor's resignation (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page) |
17 December 1999 | Return made up to 19/10/99; full list of members (5 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director resigned (1 page) |
16 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 November 1998 | Return made up to 19/10/98; full list of members (5 pages) |
26 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 December 1997 | Return made up to 19/10/97; full list of members (6 pages) |
9 September 1997 | Resolutions
|
4 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
24 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
9 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |