Epping
Essex
CM16 4PT
Director Name | Mr Simon Russell James Shadbolt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 13 October 2009) |
Role | Veneered Panel Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hall Barns Copped Hall Epping Essex CM16 5HH |
Secretary Name | Mr Thornton Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 19 Northfields Grays Essex RM17 5TN |
Director Name | Frederick James Russell Shadbolt |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 November 2007) |
Role | Veneered Panel Manufacturer |
Correspondence Address | 47 Monkhams Lane Woodford Green Essex IG8 0NN |
Director Name | Lawrence Robert Lewis Shadbolt |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 November 2007) |
Role | Veneered Panel Manufacturer |
Correspondence Address | 69 Newlands Road Woodford Green Essex IG8 0RS |
Director Name | Mr Richard Alan Shadbolt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Veneered Panel Manufacturer |
Country of Residence | England |
Correspondence Address | The Old School School Lane, Magdalen Laver Ongar Essex CM5 0EE |
Secretary Name | Mr Richard Alan Shadbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane, Magdalen Laver Ongar Essex CM5 0EE |
Registered Address | 7 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Appointment terminated director lawrence shadbolt (1 page) |
9 June 2009 | Appointment terminated director frederick shadbolt (1 page) |
9 June 2009 | Application for striking-off (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: north circular road south chingford london E4 8PZ (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 July 2006 | Return made up to 26/03/06; full list of members (8 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Return made up to 09/04/01; full list of members (7 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
14 January 2000 | Auditor's resignation (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 May 1999 | Return made up to 09/04/99; full list of members
|
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 May 1998 | Return made up to 09/04/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 09/04/97; no change of members
|
11 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 April 1996 | Return made up to 09/04/96; full list of members (8 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 June 1995 | Return made up to 09/04/95; full list of members (8 pages) |