South Woodham Ferrers
Chelmsford
CM3 7AS
Director Name | John Paul Owen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 December 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holmwood Avenue Chelmsford Essex CM15 8QS |
Secretary Name | Crevan Francis Dunlop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 December 1999) |
Role | Company Director |
Correspondence Address | 8 Haddon Mead South Woodham Ferrers Chelmsford CM3 7AS |
Director Name | Mr Derek Malcolm Aslett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Waverley Crescent Wickford Essex SS11 7LS |
Director Name | Eric Geoffrey Flower |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Harvest Hill Farm Oak Lane Allesley Coventry West Midlands CV5 9BY |
Director Name | Robert Thomas |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | Ridgemead Goat Hall Lane Galleywood Essex CM2 8PQ |
Director Name | Neil Clifford White |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | The Coffee House Woodmill Road Sandon Chelmsford Essex |
Secretary Name | Mr Derek Malcolm Aslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Waverley Crescent Wickford Essex SS11 7LS |
Director Name | Howard Denmark |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 60 Homestead Gardens Hadleigh Essex SS7 2AB |
Registered Address | 50 Rainsford Road Chelmsford Essex CM1 2XB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1999 | Application for striking-off (1 page) |
20 May 1999 | Auditor's resignation (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 November 1998 | Auditors statement (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
20 August 1998 | Return made up to 20/07/98; full list of members (5 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 April 1998 | New director appointed (1 page) |
23 March 1998 | New secretary appointed (1 page) |
11 January 1998 | Secretary resigned;director resigned (1 page) |
19 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: hawk lane battlesbridge wickford essex,SS11 7RR (1 page) |
21 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
8 March 1996 | Director resigned (2 pages) |
4 September 1995 | Return made up to 20/07/95; no change of members
|