Linford
Stanford Le Hope
Essex
SS17 0QW
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 September 2002(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Mr Brian Richard Mansfield |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 1992) |
Role | Builder |
Correspondence Address | 172 Brawble Road Raws Heath Hadleigh Essex Ss7 |
Director Name | Mr John Philip Lansley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 1992) |
Role | Builder |
Correspondence Address | Broadbeech Sheepstree Lane Etchingham E Sussex Tn19 |
Secretary Name | Mr John Philip Lansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | Broadbeech Sheepstree Lane Etchingham E Sussex Tn19 |
Director Name | Mr Brian Richard Mansfield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 14 October 1992) |
Role | Developer |
Correspondence Address | 174 Bramble Road Daws Heath Hadleigh Essex SS7 2UX |
Director Name | Mr John Phillip Lansley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 September 1992) |
Role | Developer |
Correspondence Address | Broadbeech Sheepstreet Lane Etchingham East Sussex TN19 7AZ |
Secretary Name | Mr John Phillip Lansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 September 1992) |
Role | Developer |
Correspondence Address | Broadbeech Sheepstreet Lane Etchingham East Sussex TN19 7AZ |
Director Name | Mrs Mirella Ballestracci-Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 52 Northumberland Court Linford Stamford Upon Hume Essex SS17 0PU |
Secretary Name | Mrs Mirella Ballestracci-Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 52 Northumberland Court Linford Stamford Upon Hume Essex SS17 0PU |
Director Name | William Kiernan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(5 years, 6 months after company formation) |
Appointment Duration | -2 years, 12 months (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 54 Northumberland Court Linford Stanford-Le-Hope Essex SS17 0PU |
Director Name | Douglas Humberstone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1995) |
Role | Insurance Technician |
Correspondence Address | 50 Northumberland Court Northumberland Road Linford Stanfor Le Hope Essex SS17 0PU |
Director Name | Douglas Humberstone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 years, 9 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 15 November 1991) |
Role | Insurance Technical |
Correspondence Address | 50 Northumberland Court Northumberland Road Linford Stanfor Le Hope Essex SS17 0PU |
Secretary Name | Leanne Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 February 2000) |
Role | Vdu Operator |
Correspondence Address | 62 Northumberland Road Linford Stanford Le Hope Essex SS17 0PU |
Secretary Name | Leanne Hales |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 February 2000) |
Role | Vdu Operator |
Correspondence Address | 62 Northumberland Road Linford Stanford Le Hope Essex SS17 0PU |
Director Name | Jane Lawford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years, 9 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 15 November 1991) |
Role | Personal Assistant |
Correspondence Address | 60 Northumberland Court Northumberland Road Linford Essex SS17 0PU |
Director Name | Jane Lawford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years, 9 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 15 November 1991) |
Role | Personal Assistant |
Correspondence Address | 60 Northumberland Court Northumberland Road Linford Essex SS17 0PU |
Director Name | Robert Frank Snelling |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Computer Programmer |
Correspondence Address | 54 Northumberland Road Linford Stanford Le Hope Essex SS17 0PU |
Director Name | Leanne Hales |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2000) |
Role | Accounts Clerk |
Correspondence Address | 62 Northumberland Road Linford Stanford Le Hope Essex SS17 0PU |
Director Name | Karen Ann Sharpe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2000) |
Role | Payroll Clerk |
Correspondence Address | 50 Northumberland Road Linford Stanford Le Hope Essex SS17 0PU |
Secretary Name | Christine Margaret Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2002) |
Role | Housewife |
Correspondence Address | 13 Devonshire Gardens Linford Stanford Le Hope Essex SS17 0QW |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £1,043 |
Cash | £893 |
Current Liabilities | £768 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
14 February 2006 | Annual return made up to 15/11/05 (3 pages) |
16 December 2004 | Annual return made up to 15/11/04 (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 November 2003 | Annual return made up to 15/11/03 (3 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 November 2002 | Annual return made up to 15/11/02 (3 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
21 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 February 2002 | Annual return made up to 15/11/01 (3 pages) |
16 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
20 December 2000 | Annual return made up to 15/11/00 (3 pages) |
16 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Annual return made up to 15/11/99 (3 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
11 December 1998 | Annual return made up to 15/11/98
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 December 1997 | Annual return made up to 15/11/97 (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Annual return made up to 15/11/96 (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 December 1995 | Annual return made up to 15/11/95 (4 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |