Hedingham Road
Halstead
Essex
CO9 2QN
Director Name | Edna Ann Hunnable-Schnieder |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Dynes Hall Halstead Essex CO9 2QR |
Director Name | Mr Christopher William Hunnable |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Gt Maplestead Halstead Essex CO9 2RA |
Director Name | Mr Julian Scott Hunnable |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bennetts Farm Dynes Hall Road Great Maplestead Halstead Essex CO9 2QP |
Secretary Name | Mr Christopher William Hunnable |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Gt Maplestead Halstead Essex CO9 2RA |
Director Name | Richard Morrell Mills |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Birchwood 66 Courtauld Road Braintree Essex CM7 6BE |
Secretary Name | Richard Morrell Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Birchwood 66 Courtauld Road Braintree Essex CM7 6BE |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £3,513,804 |
Gross Profit | £175,469 |
Net Worth | -£491,982 |
Cash | £78 |
Current Liabilities | £645,200 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 July 2001 | Dissolved (1 page) |
---|---|
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (7 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: kidsons impey friars courtyard 30 princes street ipswich IP1 1RJ (1 page) |
18 July 1997 | Appointment of a voluntary liquidator (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Statement of affairs (18 pages) |
18 July 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: hunnable industrial estate gt yeldham essex CO9 4EU (1 page) |
19 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: dynes hall halstead essex CO9 2QR (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 October 1995 | Return made up to 29/09/95; no change of members
|