Ramsden Heath
Billericay
Essex
CM11 1JF
Secretary Name | Mrs Anne Stockman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fieldings Spring Pond Meadow Hook End Brentwood Essex CM15 0NS |
Director Name | Mrs Sheila Butler |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1993) |
Role | Administrative Manager |
Correspondence Address | 16 Ravenscourt Drive Hornchurch Essex RM12 6HL |
Director Name | Mr John William Stockman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 1998) |
Role | Badge Wholesaler |
Correspondence Address | The Fieldings Spring Road Meadow Hook End Brentwood Essex CM15 0NS |
Secretary Name | Mr John William Stockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | The Fieldings Spring Road Meadow Hook End Brentwood Essex CM15 0NS |
Secretary Name | Alan John Bough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lee Close Stanstead Abbotts Hertfordshire SG12 8JN |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: adamshouse 219 north street romford essex RM1 4QA (1 page) |
2 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
29 October 1999 | Return made up to 22/09/99; no change of members
|
8 September 1999 | New secretary appointed (2 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 October 1998 | Return made up to 22/09/98; full list of members
|
14 October 1998 | New secretary appointed (2 pages) |
4 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 September 1997 | Return made up to 22/09/97; no change of members
|
19 February 1997 | Resolutions
|
19 February 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
26 September 1996 | Return made up to 22/09/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
6 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |