Shenfield
Brentwood
Essex
CM15 8NB
Secretary Name | John Robert Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(22 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Mr Lee Alan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 139 Kempton Road East Ham London E6 2NF |
Secretary Name | Gergory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Watford WD2 7HG |
Secretary Name | Mark Andrew Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 52 Upper Brook Street London W1K 2BU |
Secretary Name | John Robert Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Registered Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2008 | Application for striking-off (1 page) |
8 March 2008 | Return made up to 31/01/08; no change of members (6 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members
|
24 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 November 2004 | Return made up to 31/01/04; full list of members (6 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members
|
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
30 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (1 page) |
29 April 2002 | Secretary resigned (1 page) |
18 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Return made up to 31/01/01; full list of members
|
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 April 2000 | Director resigned (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
24 September 1999 | Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
17 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
13 January 1999 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
3 November 1998 | Return made up to 31/01/98; full list of members (8 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 143A high street brentwood essex CM14 4SA (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: r bray & co 388/389 strand london WC2R 0LT (1 page) |
1 September 1997 | Return made up to 31/01/97; full list of members
|
30 May 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
30 May 1997 | Resolutions
|
26 March 1996 | Return made up to 31/01/96; full list of members
|
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
31 May 1995 | Return made up to 31/01/95; no change of members (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |
10 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |