Castle Hedingham
Halstead
Essex
CO9 3DP
Director Name | Pauline Margaret Apthorp |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 25 November 2014) |
Role | Entertainments Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Priory Court The Street Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Shaun Raymond Papworth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 25 November 2014) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Priory Court The Street Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Mr Edward Arthur Whybrow |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 6 Priory Court Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Miss Helen Ruth Thomas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 1995) |
Role | Laboratory Technician |
Correspondence Address | 4 Priory Court Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Mr Douglas Makey |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 1994) |
Role | Headmaster |
Correspondence Address | 5 Priory Court Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Eda Emily Browne |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 1992) |
Role | Retired |
Correspondence Address | 3 Priory Court Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Gladys Mary Jennings |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 1996) |
Role | Retired |
Correspondence Address | 1 Priory Court Hatfield Peverel Chelmsford Essex CM3 2HE |
Secretary Name | Miss Helen Ruth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 1995) |
Role | Company Director |
Correspondence Address | 4 Priory Court Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Doris Winifred Thomas |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(12 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 04 October 2007) |
Role | Retired |
Correspondence Address | 4 Priory Court The St Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Mr Norman Arthur Owen Ginn |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 5 Priory Court The Street Hatfield Peverel Chelmsford Essex CM3 2HE |
Secretary Name | Barbara Ethel Ginn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 5 Priory Court The Street Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Reginald George Woolmington |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1999) |
Role | Retired |
Correspondence Address | 3 Priory Court The Street Hatfield Peveral Chelmsford Essex CM3 2HE |
Director Name | Michael Tony Cowley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2003) |
Role | Sales Rep |
Correspondence Address | 1 Priory Court The Street Hatfield Peverel Chelmsford Essex CM3 2HS |
Director Name | Keith Edward Bigden |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 02 April 2008) |
Role | Teacher |
Correspondence Address | 3 Priory Court The Street, Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Ronald Gordon Buckingham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2000) |
Role | Clairvoyant |
Correspondence Address | 6 Priory Court The Street, Hatfield Peverel Chelmsford Essex CM3 2HE |
Secretary Name | Keith Edward Bigden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2002) |
Role | Teacher |
Correspondence Address | 3 Priory Court The Street, Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Kathleen Bayley |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2004) |
Role | Retired |
Correspondence Address | 5 Priory Court The Street, Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Harry Bayley |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2000) |
Role | Retired |
Correspondence Address | 5 Priory Court The Street, Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Yvonne Anne Stevens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2004) |
Role | Analyst |
Correspondence Address | 6 Priory Court The Street Hatfield Peveral Essex CM3 2HE |
Director Name | Paul Joseph Beck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2004) |
Role | Solicitor |
Correspondence Address | 2 Priory Court The Street, Hatfield Peverel Chelmsford Essex CM3 2HE |
Director Name | Edward Millett |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2010) |
Role | Retired |
Correspondence Address | 1 Priory Court The Street Hatfield Peverel Essex CM3 2HE |
Registered Address | Cary And Company Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
711 at £1 | Pauline Margaret Apthorp 50.00% Ordinary |
---|---|
711 at £1 | Shaun Raymond Papworth 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,960 |
Net Worth | £5,781 |
Cash | £5,634 |
Current Liabilities | £1,085 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Restoration by order of the court (3 pages) |
10 April 2013 | Restoration by order of the court (3 pages) |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2010 | Application to strike the company off the register (3 pages) |
19 November 2010 | Application to strike the company off the register (3 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
20 September 2010 | Director's details changed for Shaun Raymond Papworth on 30 August 2010 (2 pages) |
20 September 2010 | Termination of appointment of Edward Millett as a director (1 page) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Termination of appointment of Edward Millett as a director (1 page) |
20 September 2010 | Director's details changed for Pauline Margaret Apthorp on 31 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Shaun Raymond Papworth on 30 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Director's details changed for Pauline Margaret Apthorp on 31 August 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Appointment terminated director doris thomas (1 page) |
23 September 2008 | Appointment terminated director doris thomas (1 page) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
23 September 2008 | Appointment terminated director keith bigden (1 page) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
23 September 2008 | Appointment terminated director keith bigden (1 page) |
8 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
21 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 November 2005 | Return made up to 31/08/05; full list of members (4 pages) |
22 November 2005 | Return made up to 31/08/05; full list of members (4 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members
|
20 September 2004 | Return made up to 31/08/04; full list of members
|
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
19 September 2003 | Return made up to 31/08/03; full list of members (12 pages) |
19 September 2003 | Return made up to 31/08/03; full list of members (12 pages) |
30 July 2003 | Return made up to 31/08/02; full list of members
|
30 July 2003 | Return made up to 31/08/02; full list of members
|
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 2 priory court the street, hatfield peverel chelmsford essex CM3 2HE (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 2 priory court the street, hatfield peverel chelmsford essex CM3 2HE (1 page) |
10 July 2003 | Director resigned (1 page) |
27 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
27 June 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: c/o cooper hirst LIMITED goldlay house parkway chelmsford essex CM2 7PR (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: c/o cooper hirst LIMITED goldlay house parkway chelmsford essex CM2 7PR (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (12 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (12 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members (11 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members (11 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 31/08/99; no change of members
|
27 October 1999 | Return made up to 31/08/99; no change of members
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
24 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
4 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
4 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 September 1996 | Return made up to 31/08/96; no change of members
|
15 September 1996 | Return made up to 31/08/96; no change of members
|
10 October 1995 | Secretary resigned;director resigned (2 pages) |
10 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 May 1983 | Incorporation (15 pages) |
18 May 1983 | Incorporation (15 pages) |