Bocking
Braintree
Essex
Cm7
Director Name | Ms June Veronica Bartley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(15 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 November 2004) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | Deerleap Hunters Chase Ardleigh Nr Dedham Colchester Essex CO7 7LN |
Secretary Name | Ms June Veronica Bartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(15 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 November 2004) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | Deerleap Hunters Chase Ardleigh Nr Dedham Colchester Essex CO7 7LN |
Director Name | Mrs Audrey Diane Craft |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Secretary |
Correspondence Address | Orchard House Haymans Hill Horsmonden Kent TN12 8BX |
Director Name | Mr Michael Adrian Craft |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Orchard House Haymans Hill Horsmonden Kent TN12 8BX |
Director Name | Mr Eric Frederick Rowbotham |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1991) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 76 Marlowe Way Colchester Essex CO3 4JP |
Secretary Name | Mr Anthony Richard Phair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 95b Road Bocking Braintree Essex Cm7 |
Director Name | Martin Edward Worrall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 2003) |
Role | Production Manager |
Correspondence Address | 24 Paddock Close Leigh On Sea Essex SS9 5QP |
Registered Address | Marks House The Broadway Dunmow Essex CM6 3BQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Year | 2014 |
---|---|
Net Worth | £127,810 |
Cash | £4,383 |
Current Liabilities | £56,909 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
22 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Amended accounts made up to 31 March 2002 (5 pages) |
28 October 2003 | Director resigned (1 page) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
5 August 1999 | Director's particulars changed (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 37B new cavendish street london W1M 8JR (1 page) |
9 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
9 February 1998 | New director appointed (2 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 July 1996 | Return made up to 19/07/96; full list of members
|
8 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
3 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |