Cock Green
Felstead
Essex
CM6 3NT
Director Name | Mrs Janice Kerry Vowles |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 May 2002) |
Role | Print Manager |
Correspondence Address | 20 Greenways Gosfield Halstead Essex CO9 1TW |
Director Name | Mr Simon John Gilfrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 May 2002) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | Apartment 1 The Mill Cock Green Felsted Essex CM6 3NT |
Director Name | Trevor Derek Hale |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(18 years after company formation) |
Appointment Duration | 7 years (closed 07 May 2002) |
Role | Advertising Executive |
Correspondence Address | Orchard House The Street, Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Steven John Guymer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 May 2002) |
Role | Studio Manager |
Correspondence Address | 36 Spring Lane Eight Ash Green Colchester CO6 3QF |
Secretary Name | Mrs Janice Kerry Vowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 20 Greenways Gosfield Halstead Essex CO9 1TW |
Director Name | Mr Anthony John Gilfrin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Advertising Executive |
Correspondence Address | Green Man Bran End Stebbing Dunmow Essex CM6 3RP |
Director Name | Mr Alan Vernon Woodman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Advertising Executive |
Correspondence Address | Wrights Lodge Wrights Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RH |
Secretary Name | Mr Anthony John Gilfrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Green Man Bran End Stebbing Dunmow Essex CM6 3RP |
Registered Address | Spire House White Street Great Dunmow Essex CM6 1BD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2001 | Application for striking-off (1 page) |
11 September 2001 | Return made up to 14/08/01; full list of members
|
30 May 2001 | Full accounts made up to 30 April 2001 (11 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
8 September 2000 | Return made up to 14/08/00; full list of members (9 pages) |
7 April 2000 | Ad 06/03/00--------- £ si 4@1=4 £ ic 96/100 (2 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Return made up to 14/08/99; no change of members (6 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
1 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: the mill cock green felsted dunmow essex CM6 3NT (1 page) |
8 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
28 November 1996 | Particulars of mortgage/charge (6 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | New director appointed (2 pages) |
19 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
29 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 14/08/96; no change of members
|
23 October 1995 | Full accounts made up to 30 April 1995 (8 pages) |
29 August 1995 | Return made up to 14/08/95; full list of members
|
27 March 1995 | Ad 01/03/95--------- £ si 16@1=16 £ ic 80/96 (2 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |