Great Baddow
Chelmsford
Essex
CM2 8DN
Secretary Name | Clive Beverly Rippon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Kathleen Jean Rippon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(12 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 73 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Peter Gillott |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 56 Maltese Road Chelmsford Essex CM1 2PA |
Registered Address | 73 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Built Up Area | Chelmsford |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: 95 high st chelmsford essex CM1 1EE (1 page) |
29 November 2000 | Application for striking-off (1 page) |
23 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
20 May 1999 | Accounts made up to 31 January 1999 (9 pages) |
9 November 1998 | Return made up to 13/09/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 January 1998 (12 pages) |
17 November 1997 | Accounts made up to 31 January 1997 (13 pages) |
13 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
1 October 1996 | Return made up to 13/09/96; change of members
|
6 September 1996 | Accounts made up to 31 January 1996 (14 pages) |
2 May 1996 | Company name changed judge tindal's tavern LIMITED\certificate issued on 03/05/96 (2 pages) |
29 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
16 October 1995 | Accounts made up to 31 January 1995 (11 pages) |
6 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |