Tiptree
Colchester
Essex
CO5 0BT
Director Name | Irene Joyce Harvey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1999(25 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Managing Director |
Correspondence Address | 5 Francis Close Tiptree Colchester Essex CO5 0BT |
Secretary Name | David Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(28 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Francis Close Colchester Essex CO5 0BT |
Director Name | Mrs Diana Monica Kendrick |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | Lynfield House High Street Stock Essex CM4 9BD |
Director Name | Mr James Cowper Kendrick |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2002) |
Role | Print Finisher |
Correspondence Address | Lynfield House High Street Stock Essex CM4 9BD |
Secretary Name | Mrs Diana Monica Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Lynfield House High Street Stock Essex CM4 9BD |
Registered Address | Baker Tilly Marlborough House Victoria Road South Chelsmford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £182,456 |
Cash | £26,969 |
Current Liabilities | £184,291 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2006 | Dissolved (1 page) |
---|---|
20 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Statement of affairs (7 pages) |
18 October 2004 | Resolutions
|
5 October 2004 | Registered office changed on 05/10/04 from: 16 anchor street chelmsford essex CM2 0JY (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
24 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members
|
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: nightingale house 82 broomfield road chelmsford essex CM1 1SS (1 page) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
9 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
2 August 1990 | Particulars of mortgage/charge (3 pages) |