Wickham Bishop
Essex
CM8 3JP
Director Name | Mr Michael John English |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 December 2004) |
Role | Builder |
Correspondence Address | Grove Wood Mope Lane Wickham Bishop Witham Essex CM8 3JP |
Secretary Name | Mrs Carol Anne Allchorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 6 Southend Road Rochford Essex SS4 1HE |
Director Name | Mr David Shillingford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Builder |
Correspondence Address | 65 Stapleford Close Chingford London E4 6XR |
Registered Address | Bird Luckin Chartered Accountants Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £23,294 |
Cash | £21,188 |
Current Liabilities | £764 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2004 | Application for striking-off (1 page) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members
|
19 July 2000 | Registered office changed on 19/07/00 from: 78B newland street witham essex CM8 1AH (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members
|