Bacon End
Dunmow
Essex
CM6 1JW
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Michael John Blunden |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Green St Cottage Swainham Lane Crowhurst St Leonards On Sea East Sussex TN38 8ED |
Director Name | Mr Robin Kenneth Roper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1991) |
Role | Financial Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Newlands Park Way Newick Lewes East Sussex BN8 4PG |
Director Name | Mr Roger Denis Mason |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 21 Constable Way Bexhill On Sea East Sussex TN40 2UH |
Director Name | Mr Roger John Leach |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 26 Great North Road Brookmans Park Hatfield Herts AL9 6NF |
Director Name | Mr William James Eele |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 23 Glenleigh Avenue Bexhill On Sea East Sussex TN39 4EG |
Secretary Name | Mr Robin Kenneth Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Newlands Park Way Newick Lewes East Sussex BN8 4PG |
Director Name | Michael Bryan Clark |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Director/Company Secretary |
Correspondence Address | 21 Oakfield Way Bexhill On Sea East Sussex TN39 4EY |
Secretary Name | Michael Bryan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Director/Company Secretary |
Correspondence Address | 21 Oakfield Way Bexhill On Sea East Sussex TN39 4EY |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1997) |
Role | Secretary |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Mr Clive Guy Sanders |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House North End Newbury Berkshire RG20 0AY |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Synthomer PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 August 2004 | Return made up to 19/07/04; full list of members (2 pages) |
9 August 2004 | Return made up to 19/07/04; full list of members (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: yule catto building temple fields harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: yule catto building temple fields harlow essex CM20 2BH (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Return made up to 19/07/02; no change of members (5 pages) |
15 August 2002 | Return made up to 19/07/02; no change of members (5 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
20 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
4 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
12 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts made up to 31 December 1996 (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: perimeter house napier road castleham st leonards on sea east sussex TN38 9NY (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: perimeter house napier road castleham st leonards on sea east sussex TN38 9NY (1 page) |
3 May 1996 | Company name changed unilock access floors LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed unilock access floors LIMITED\certificate issued on 07/05/96 (2 pages) |
19 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
24 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |