Little Dunmow
Dunmow
Essex
CM6 3GF
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Secretary Name | Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | Colin Stanley Whitfield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2000) |
Role | Insurance Broker |
Correspondence Address | 32 Beaumont Gardens Melton Mowbray Leicestershire LE13 1UJ |
Director Name | Michael Peter Whitfield |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2000) |
Role | Insurance Broker |
Correspondence Address | Gilray 225 Nottingham Road Melton Mowbray Leicestershire LE13 0NS |
Secretary Name | Mrs Angela Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughstone Hall Farm Bradnop Leek Staffordshire ST13 7NN |
Director Name | Mr Colin David Charles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Holt 48 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Paul Dodds |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 14 Nuffield Drive Droitwich Spa Worcestershire WR9 0DJ |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Director Name | Mr James Morley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House St Marys Road Ascot Berkshire SL5 9JE |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Heatleys Cottage Middle Road Ingrave Essex CM13 3QW |
Director Name | Paul John Vincent |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Hockering Road Woking Surrey GU22 7HJ |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £11,589 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 August 2006 | Declaration of solvency (3 pages) |
16 August 2006 | Appointment of a voluntary liquidator (1 page) |
16 August 2006 | Resolutions
|
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
23 December 2005 | Auditor's resignation (1 page) |
23 December 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 October 2004 | Particulars of mortgage/charge (12 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (3 pages) |
13 February 2003 | Auditor's resignation (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
4 July 2002 | New director appointed (1 page) |
27 June 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Particulars of mortgage/charge (14 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
28 May 2002 | Resolutions
|
7 May 2002 | Particulars of mortgage/charge (15 pages) |
5 February 2002 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
26 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (1 page) |
16 June 2000 | Return made up to 07/06/00; full list of members (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 6 high street stone staffordshire ST15 8AW (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
22 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
12 February 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
23 June 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 11 leicester st melton mowbray leicester LE13 opp (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
13 July 1997 | Return made up to 07/06/97; full list of members (5 pages) |
17 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 August 1996 | Return made up to 07/06/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 July 1995 | Return made up to 07/06/95; no change of members
|
19 October 1987 | Incorporation (18 pages) |