Brentwood
Essex
CM14 4HG
Director Name | Howuncea (Corporation) |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Status | Closed |
Appointed | 18 October 1999(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 11 April 2000) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Secretary Name | Howuncea (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 1999(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 11 April 2000) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(16 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 October 1999) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mr Jolyon David Hewer Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Mr Steven Patrick Annells |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(16 years, 10 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 July 1991) |
Role | Financial Advisor |
Correspondence Address | 35 Shorham Rise Two Mile Ash Milton Keynes Buckinghamshire MK8 8BS |
Director Name | Colin John Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 1999) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Director Name | Mr Stephen John Morris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(16 years, 10 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 July 1991) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Willowdene Main Road Dunton Winslow Bucks MK18 3LW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Registered Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1999 | Application for striking-off (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
7 May 1999 | Return made up to 13/04/99; full list of members (12 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 April 1998 | Return made up to 13/04/98; full list of members
|
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 May 1997 | Return made up to 13/04/97; full list of members (11 pages) |
11 February 1997 | Return made up to 13/04/96; full list of members (12 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |
4 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 April 1995 | Company name changed taylors estate agents LIMITED\certificate issued on 01/05/95 (4 pages) |
27 April 1995 | Return made up to 13/04/95; no change of members (16 pages) |