Pillerton Priors
Warwickshire
CV35 0PS
Director Name | Stuart Richard Robins |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 15 Keable Road Marks Tey Colchester Essex CO6 1XB |
Secretary Name | Stuart Richard Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 15 Keable Road Marks Tey Colchester Essex CO6 1XB |
Director Name | Mr John William Abbott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 85 Links Avenue Gidea Park Romford Essex RM2 6NH |
Director Name | Mr David Hudson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 4 Meade Close Billericay Essex CM11 1DF |
Director Name | Mr Charles Nicholas Portway |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firacre Rectory Road Middleton Sudbury Suffolk CO10 7LN |
Director Name | Michael Cedric Portway |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | Mill Lane Colne Engaine Colchester Essex CO6 2HX |
Secretary Name | Michael Cedric Portway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Mill Lane Colne Engaine Colchester Essex CO6 2HX |
Director Name | Peter James Portway |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(18 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2004) |
Role | Sales Director |
Correspondence Address | 10 Graysmead Sible Hedingham Halstead Essex CO9 3NX |
Secretary Name | Julia Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 32 Alexandra Road Sible Hedingham Halstead Essex CO9 3NE |
Director Name | Julia Mary Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2005) |
Role | Secretary |
Correspondence Address | 32 Alexandra Road Sible Hedingham Halstead Essex CO9 3NE |
Director Name | David Geoffrey Grindrod |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 4 Willow Close Sudbury Suffolk CO10 2SZ |
Director Name | Michael Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2005) |
Role | Operation Director |
Correspondence Address | 15 Lundy Close Haverhill Suffolk CB9 0NA |
Registered Address | 52 Broton Drive Trading Estate Rosemary Lane Halstead Essex CO9 1HB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members
|
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 06/03/05; full list of members (9 pages) |
2 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
24 January 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
7 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Particulars of mortgage/charge (11 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Full accounts made up to 30 April 2004 (16 pages) |
28 April 2004 | Return made up to 06/03/04; full list of members
|
2 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (10 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
20 February 2003 | New director appointed (2 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
18 April 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
3 January 2001 | New director appointed (2 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (16 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (9 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
25 November 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 06/03/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
11 March 1998 | Return made up to 06/03/98; no change of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 March 1997 | Return made up to 06/03/97; no change of members
|
27 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
14 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
5 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
11 May 1995 | New director appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
9 January 1979 | Particulars of mortgage/charge (3 pages) |
23 June 1976 | Incorporation (12 pages) |
23 June 1976 | Certificate of incorporation (1 page) |