Hatfield Peverel
Chelmsford
Essex
CM3 2NJ
Director Name | Mr Gary Maurice Ridsdale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 31 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bromeswell Road Ipswich Suffolk IP4 3AS |
Secretary Name | Mr Gary Maurice Ridsdale |
---|---|
Status | Closed |
Appointed | 31 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bromeswell Road Ipswich Suffolk IP4 3AS |
Director Name | Raymond Barber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 3 Woodstock Drive Worsley Manchester Lancashire M28 2NP |
Director Name | John Phillip Carr |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Queensway Heald Green Cheadle Cheshire SK8 3HD |
Secretary Name | Raymond Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 3 Woodstock Drive Worsley Manchester Lancashire M28 2NP |
Director Name | Adam William McKenna |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 6 Winton Court Winton Road, Bowdon Altrincham Cheshire WA14 2PD |
Director Name | Linda Maria Barber |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 3 Woodstock Drive Worsley Manchester M28 2NP |
Registered Address | Scandinavian House Parkeston Harwich Essex CO12 4QG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ramsey and Parkeston |
Ward | Ramsey and Parkeston |
Built Up Area | Harwich |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2007 | Voluntary strike-off action has been suspended (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
5 July 2006 | Application for striking-off (1 page) |
15 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: room 8 building 305 cargo terminal manchester airport M90 5PY (1 page) |
23 May 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
22 February 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 November 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
4 November 2004 | Amended full accounts made up to 28 February 2003 (10 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 December 2003 | New director appointed (2 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
11 August 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 01/03/03; full list of members
|
5 August 2002 | Full accounts made up to 28 February 2002 (10 pages) |
10 June 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 01/03/02; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 28 February 2001 (10 pages) |
23 February 2001 | Return made up to 01/03/01; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 28 February 2000 (10 pages) |
24 February 2000 | Return made up to 01/03/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
25 September 1998 | Return made up to 30/09/98; full list of members
|
17 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 October 1997 | Return made up to 30/09/97; full list of members
|
6 August 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
19 June 1996 | New director appointed (2 pages) |
19 September 1995 | Return made up to 30/09/95; no change of members
|
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
6 February 1984 | Incorporation (20 pages) |