Mill Green
Ingatestone
Essex
CM4 0PT
Secretary Name | Gary Clifford Deacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(16 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 68 Downleaze South Woodham Ferrers Chelmsford Essex CM3 5SJ |
Director Name | Mrs Mildred Brook |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Berkeley Cottage High Street Ingatestone Essex CM4 9ED |
Director Name | Anthony Clive Sirrell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(9 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | 11 Kingsmead Sawbridgeworth Hertfordshire CM21 9EY |
Secretary Name | Mr Philip Graeme Howard Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woldingham Chace Lunghurst Road Woldingham Surrey CR3 7EJ |
Registered Address | 2 Nelson Street Southend On Sea SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 February 2000 | Dissolved (1 page) |
---|---|
5 November 1999 | Completion of winding up (1 page) |
2 February 1999 | Order of court to wind up (1 page) |
22 January 1999 | Appointment of a voluntary liquidator (2 pages) |
19 January 1999 | Court order notice of winding up (1 page) |
14 January 1999 | Statement of affairs (5 pages) |
14 January 1999 | Resolutions
|
13 January 1999 | Registered office changed on 13/01/99 from: pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page) |
7 October 1998 | Return made up to 01/03/98; no change of members (4 pages) |
6 February 1998 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
12 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: harold wood house bts corner london road, west thurrock essex (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
3 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
21 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |