High Laver
Ongar
Essex
CM5 0DZ
Director Name | Angus Mark Geoffrey Fletcher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1997(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | Spade House Duck Street Little Easton Dunmow Essex CM6 2JG |
Secretary Name | Christopher Alan Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 14 St Edwards Walk Cheltenham Gloucestershire GL53 7RS Wales |
Secretary Name | Eric John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 43 Sussex Way Billericay Essex CM12 0FA |
Director Name | John Finlayson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 3 Wychperry Road Haywards Heath West Sussex RH17 1HJ |
Secretary Name | John Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 3 Wychperry Road Haywards Heath West Sussex RH17 1HJ |
Secretary Name | Angus Mark Geoffrey Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Spade House Duck Street Little Easton Dunmow Essex CM6 2JG |
Registered Address | 1 Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£510,766 |
Current Liabilities | £510,766 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Application for striking-off (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: the wharf 121 schooner way cardiff CF1 5EQ (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
8 May 2002 | Return made up to 31/12/01; full list of members (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
16 June 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 July 1998 | Return made up to 31/12/97; full list of members (7 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: sycamore house po box 25 cowbridge south glamorgan CF7 7XU (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: acorn house great oaks basildon essex SS14 1AL (1 page) |
24 April 1997 | Resolutions
|
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 August 1995 | Full accounts made up to 30 June 1994 (7 pages) |
3 March 1995 | Return made up to 31/12/94; full list of members (16 pages) |