Boreham
Chelmsford
Essex
CM3 3HY
Secretary Name | Richard Michael Pape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 28 Speedwell Drive Broughton Astley Leicestershire LE9 6YW |
Director Name | Anis Mohammed Mazhar |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 February 2009) |
Role | Accountant |
Correspondence Address | 42 Preston Hill Kenton Harrow Middlesex HA3 9SD |
Director Name | Arthur Dynes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Safety Equipment Distributor |
Correspondence Address | Dormers 93 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Gerald Lance Levine |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Secretary Name | Sharon Louise Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 98 Preston Road Wembley Middlesex HA9 8NL |
Director Name | George Cameron Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 17 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | Sharon Louise Bloom |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2000) |
Role | Administrator |
Correspondence Address | 11 Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Andrew Charles McKinnon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1995) |
Role | Accountant |
Correspondence Address | 21 Sunderland Road London W5 4JY |
Director Name | Mr David John Roache |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | James Anthony London |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 41 Maybank Avenue Hornchurch Essex RM12 5SD |
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Secretary Name | Mr Peter Anthony Strode |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 October 1997(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Gareth Daniel Fletcher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(25 years after company formation) |
Appointment Duration | 1 year (resigned 25 June 2001) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 18 Heath Gardens Twickenham Middlesex TW1 4LZ |
Director Name | Mr Peter Anthony Strode |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2001(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Registered Address | North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £993,981 |
Current Liabilities | £1,677,960 |
Latest Accounts | 31 December 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2006 | New director appointed (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 October 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: kingsley works walmgate road perivale middx UB6 7SA (1 page) |
7 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
15 August 2002 | Memorandum and Articles of Association (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
11 July 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
17 May 2001 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
15 June 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
27 October 1999 | New director appointed (4 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (3 pages) |
12 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Declaration of assistance for shares acquisition (8 pages) |
11 October 1999 | Ad 05/08/99--------- £ si 1000000@1=1000000 £ ic 6210/1006210 (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | £ nc 6210/1006210 05/08/99 (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
11 March 1999 | Director resigned (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
20 July 1998 | Return made up to 15/07/98; no change of members
|
10 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 April 1998 | Director's particulars changed (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
1 August 1997 | Return made up to 15/07/97; full list of members
|
7 July 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 November 1996 | Statement of affairs (4 pages) |
10 November 1996 | Ad 17/10/96--------- £ si 6110@1 (2 pages) |
28 October 1996 | Ad 17/10/96--------- £ si 6110@1=6110 £ ic 100/6210 (2 pages) |
28 October 1996 | Nc inc already adjusted 17/10/96 (1 page) |
28 October 1996 | Resolutions
|
19 August 1996 | Auditor's resignation (1 page) |
14 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 May 1996 | New director appointed (2 pages) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 March 1995 | New director appointed (2 pages) |
9 June 1975 | Certificate of incorporation (1 page) |