Ware
Hertfordshire
SG12 0AZ
Director Name | Mr Nigel Alan Lyons |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 10 Leaden Close Leaden Roding Great Dunmow Essex CM6 1SD |
Director Name | Mr Leslie Ronald Potter |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Timberley 12 Grove Field High Garrett Braintree Essex CM7 5NS |
Director Name | Mr Christopher Alan Reed |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marple Cottage Brook Hill North End Great Dunmow Essex CM6 3PH |
Secretary Name | Mrs Patricia Elfrida Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | Timberly 12 Grove Field High Garrett Braintree Essex CM7 5NS |
Director Name | Mrs Patricia Elfrida Potter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 1995) |
Role | Secretary |
Correspondence Address | Timberly 12 Grove Field High Garrett Braintree Essex CM7 5NS |
Registered Address | Martells High Easter Road Barnston , Gt Dunmow Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Year | 2014 |
---|---|
Net Worth | £155,914 |
Current Liabilities | £785,816 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Receiver ceasing to act (2 pages) |
30 November 1999 | Receiver ceasing to act (2 pages) |
30 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1995 | Administrative Receiver's report (56 pages) |
21 March 1995 | Administrative Receiver's report (56 pages) |