Bacon End
Dunmow
Essex
CM6 1JW
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 04 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr David Ian Walmsley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 1 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Mr John Francis |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blythewood Close Solihull West Midlands B91 3HL |
Director Name | Mr John Owen Boyle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 8 Daleside Drive Harrogate North Yorkshire HG2 9JB |
Director Name | David Arthur Allsop |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 3 The Coach House Clopton Stratford Upon Avon Warwickshire CV37 0QR |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Director Name | Mr Malcolm Peter Watkins |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadlands Hall Drive Doveridge Ashbourne Derbyshire DE6 5LG |
Secretary Name | Mr Malcolm Peter Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadlands Hall Drive Doveridge Ashbourne Derbyshire DE6 5LG |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Alistair Douglas McLauchlan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | Old College House 34 Dam Street Lichfield Staffordshire WS13 6AA |
Director Name | John Owen Boyle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 The Paddock Crick Northampton Northamptonshire NN6 7XG |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 4 Chatterton Avenue Fitzwilliam Court Lichfield Staffordshire WS3 8EF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Yule Catto & Co PLC 77.64% Ordinary B |
---|---|
14.4k at £1 | Yule Catto & Co PLC 22.36% Ordinary A |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Statement by directors (1 page) |
6 August 2012 | Statement by Directors (1 page) |
6 August 2012 | Solvency statement dated 01/08/12 (1 page) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Solvency Statement dated 01/08/12 (1 page) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Statement of capital on 6 August 2012
|
19 July 2012 | Appointment of Richard Atkinson as a director on 13 July 2012 (3 pages) |
19 July 2012 | Appointment of Richard Atkinson as a director (3 pages) |
18 July 2012 | Termination of appointment of Adrian Michael Whitfield as a director on 13 July 2012 (2 pages) |
18 July 2012 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Change of share class name or designation (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Change of share class name or designation (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
21 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
16 June 2006 | Company name changed enviroclean LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed enviroclean LIMITED\certificate issued on 16/06/06 (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 September 2004 | Accounts made up to 31 December 2003 (3 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: rawdon road moira swadlincote derbyshire DE12 6DA (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: rawdon road moira swadlincote derbyshire DE12 6DA (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
24 May 2003 | Return made up to 15/05/03; no change of members (5 pages) |
24 May 2003 | Return made up to 15/05/03; no change of members (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
25 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
25 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: greenhill chemical products LTD rawdon road, moira swadlincote derbyshire DE12 6DA (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: greenhill chemical products LTD rawdon road, moira swadlincote derbyshire DE12 6DA (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (2 pages) |
29 June 2000 | Return made up to 15/05/00; no change of members (5 pages) |
29 June 2000 | Return made up to 15/05/00; no change of members (5 pages) |
15 December 1999 | Return made up to 15/05/99; no change of members (5 pages) |
15 December 1999 | Return made up to 15/05/99; no change of members (5 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page) |
27 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts made up to 31 December 1996 (2 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
25 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
25 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (2 pages) |
23 May 1996 | Return made up to 15/05/96; full list of members
|
23 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
29 February 1996 | New director appointed (2 pages) |
23 January 1996 | Company name changed dimex international LIMITED\certificate issued on 24/01/96 (2 pages) |
23 January 1996 | Company name changed dimex international LIMITED\certificate issued on 24/01/96 (2 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
10 April 1995 | Director's particulars changed (2 pages) |