Epping
Essex
CM16 4AS
Director Name | Mr Michael Thomas Hanley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Nigel Richard Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 1 Chantry Mead Road Bath Avon BA2 2DA |
Director Name | Terence Leslie Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 May 2008) |
Role | Surveyor |
Correspondence Address | The Paddock 4 Chalmers Road Banstead Surrey SM7 3HF |
Director Name | Kenneth James Negus |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | Rosebury House 48 Brighton Road Banstead Surrey SM7 1BW |
Director Name | Roger Mc Carthy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 64 Old Hadlow Road Tonbridge Kent TN10 4EX |
Director Name | Neil Denniss |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 1997) |
Role | Senior Contracts Director |
Correspondence Address | 11 Amesbury Road Bromley Kent BR1 2QJ |
Director Name | Kenneth Capstick |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 1992) |
Role | Builder |
Correspondence Address | Sleyes Church Road Peldon Colchester Essex CO5 7PT |
Director Name | Barry Brown |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 121 Snodhurst Avenue Chatham Kent ME5 0TN |
Director Name | Gordon Hector Bent |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Eastdene 39 Church Lane Loughton Essex IG10 1PD |
Director Name | Mark Ballamy |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 48 The Ridgeway Sanderstead South Croydon Surrey CR2 0LF |
Director Name | Mr Brian John Poultney |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 June 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mr Anthony Michael Fance |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Roger Anthony Pearce |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mr David John Stokes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 May 2008) |
Role | Building Contractor |
Correspondence Address | 51 Sidney Gardens Otford Sevenoaks Kent TN14 5PX |
Director Name | Leigh Thomas Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Building Refurbishment |
Correspondence Address | 3 Grosvenor Gardens Kingston Upon Thames Surrey KT2 5BE |
Director Name | Mr John Franklin Sayers |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Michael John Winters |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(19 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2007) |
Role | Company Director |
Correspondence Address | Kennel Farm Chelsham Road Warlingham Surrey CR6 9PA |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£52,486 |
Cash | £41,897 |
Current Liabilities | £112,233 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
4 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
28 February 2012 | Appointment of Mr Michael Thomas Hanley as a director (2 pages) |
28 February 2012 | Appointment of Mr Michael Thomas Hanley as a director on 17 March 2011 (2 pages) |
8 February 2012 | Termination of appointment of Brian John Poultney as a director on 16 June 2011 (2 pages) |
8 February 2012 | Termination of appointment of Brian Poultney as a director (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Termination of appointment of Anthony Michael Fance as a director on 17 March 2011 (1 page) |
22 September 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
22 September 2011 | Termination of appointment of John Franklin Sayers as a director on 17 March 2011 (1 page) |
22 September 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
22 September 2011 | Termination of appointment of Anthony Fance as a director (1 page) |
22 September 2011 | Termination of appointment of Roger Anthony Pearce as a director on 17 March 2011 (1 page) |
22 September 2011 | Termination of appointment of John Sayers as a director (1 page) |
22 September 2011 | Termination of appointment of Roger Pearce as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Annual return made up to 15 June 2010 no member list (4 pages) |
22 July 2010 | Annual return made up to 15 June 2010 no member list (4 pages) |
15 June 2010 | Secretary's details changed for Michael Thomas Hanley on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Brian John Poultney on 15 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Michael Thomas Hanley on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for John Franklin Sayers on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Roger Anthony Pearce on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Anthony Michael Fance on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Franklin Sayers on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Roger Anthony Pearce on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Anthony Michael Fance on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Brian John Poultney on 15 June 2010 (2 pages) |
7 July 2009 | Annual return made up to 15/06/09 (3 pages) |
7 July 2009 | Annual return made up to 15/06/09 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2008 | Annual return made up to 15/06/08 (3 pages) |
9 October 2008 | Annual return made up to 15/06/08 (3 pages) |
8 October 2008 | Appointment terminated director david stokes (1 page) |
8 October 2008 | Appointment Terminated Director david stokes (1 page) |
20 August 2008 | Appointment terminated director terence smith (1 page) |
20 August 2008 | Appointment Terminated Director terence smith (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
11 July 2007 | Annual return made up to 15/06/07 (3 pages) |
11 July 2007 | Annual return made up to 15/06/07 (3 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 July 2006 | Annual return made up to 15/06/06 (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Annual return made up to 15/06/06 (3 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 June 2005 | Annual return made up to 15/06/05 (7 pages) |
18 June 2005 | Annual return made up to 15/06/05 (7 pages) |
12 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 June 2004 | Annual return made up to 15/06/04 (7 pages) |
21 June 2004 | Annual return made up to 15/06/04 (7 pages) |
2 July 2003 | Annual return made up to 15/06/03 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 July 2003 | Annual return made up to 15/06/03 (7 pages) |
27 June 2002 | Annual return made up to 15/06/02 (7 pages) |
27 June 2002 | Annual return made up to 15/06/02 (7 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
26 July 2001 | Annual return made up to 15/06/01
|
26 July 2001 | Annual return made up to 15/06/01 (5 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 July 2000 | Annual return made up to 15/06/00
|
24 July 2000 | Annual return made up to 15/06/00 (5 pages) |
23 August 1999 | Annual return made up to 15/06/99 (6 pages) |
23 August 1999 | Annual return made up to 15/06/99 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 July 1998 | Annual return made up to 15/06/98 (6 pages) |
6 July 1998 | Annual return made up to 15/06/98 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 July 1997 | Annual return made up to 15/06/97
|
7 July 1997 | Annual return made up to 15/06/97 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 July 1996 | Annual return made up to 15/06/96 (6 pages) |
29 July 1996 | Annual return made up to 15/06/96 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Annual return made up to 15/06/95 (6 pages) |
20 June 1995 | Annual return made up to 15/06/95
|
30 May 1986 | Annual return made up to 23/04/86 (10 pages) |
30 May 1986 | Annual return made up to 23/04/86 (10 pages) |