Boreham
Chelmsford
Essex
CM3 3HY
Secretary Name | Mr Peter Anthony Strode |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 February 2006(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Secretary Name | Richard Michael Pape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(27 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 28 Speedwell Drive Broughton Astley Leicestershire LE9 6YW |
Director Name | Gillian Eileen Adams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 October 2006) |
Role | Secretary |
Correspondence Address | Boreham House Main Road Boreham Chelmsford Essex CM3 3HY |
Secretary Name | Michael Vandermolen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Director Name | Mr Peter Moss |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Commercial Director |
Correspondence Address | 11 Hawthorne Road Radlett Hertfordshire WD7 7BJ |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Secretary Name | Reginald Arthur Mogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Registered Address | Adco Industrial Park North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £35,000 |
Latest Accounts | 31 December 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
28 November 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
1 June 1999 | Return made up to 20/04/99; no change of members (7 pages) |
21 June 1998 | Return made up to 20/04/98; no change of members (7 pages) |
19 June 1998 | Company name changed adco group LIMITED\certificate issued on 22/06/98 (2 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
24 November 1997 | New director appointed (3 pages) |
4 September 1997 | Company name changed adco components LIMITED\certificate issued on 05/09/97 (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
13 January 1997 | Director resigned (1 page) |
24 July 1996 | Return made up to 20/04/96; no change of members (4 pages) |
11 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
25 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |