Shenfield
Essex
CM15 8NB
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Director Name | Mr John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 33 Catherine Place Westminster London SW1E 6DY |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Mr David Martin Cotton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 July 1991) |
Role | Chartered Surveyor |
Correspondence Address | Laurel House Tower Road Hindhead Surrey GU26 6SP |
Director Name | Geoffrey Richard Norton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | The Glen Forest Drive Kirby Muxloe Leicester Leicestershire LE9 2EA |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Gloden Inole Scott |
---|---|
Nationality | N/Z/Irish |
Status | Resigned |
Appointed | 26 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 26 Arcadia Square 45 Old Castle Street London E1 7NJ |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Director Name | Mr Simon Walter Doyle |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 60 Huntingdon Road Southend On Sea Essex SS1 2XW |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 1997) |
Role | Building Developer |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Director Name | Iolanda Marie Beatrice Costide |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 April 1995(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 November 1995) |
Role | Architect European Development |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Secretary Name | Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Iolanda Marie Beatrice Costide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 1996) |
Role | Architect |
Correspondence Address | Flat 16 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
13 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2011 | Final Gazette dissolved following liquidation (1 page) |
13 December 2010 | Notice of final account prior to dissolution (1 page) |
13 December 2010 | Return of final meeting of creditors (1 page) |
16 April 1999 | Appointment of a liquidator (1 page) |
16 April 1999 | Appointment of a liquidator (1 page) |
16 April 1999 | Cocomp replace liquidator (4 pages) |
16 April 1999 | Cocomp replace liquidator (4 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
30 January 1997 | Order of court to wind up (1 page) |
30 January 1997 | Order of court to wind up (1 page) |
25 June 1996 | Company name changed carroll estate corporation limit ed\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed carroll estate corporation limit ed\certificate issued on 25/06/96 (2 pages) |
13 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | Secretary resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
15 January 1996 | Secretary resigned;director resigned (2 pages) |
15 January 1996 | Secretary resigned;director resigned (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex ig 14T (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex ig 14T (1 page) |
2 June 1995 | Particulars of mortgage/charge (3 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
5 July 1994 | Return made up to 29/06/94; no change of members (11 pages) |
5 July 1994 | Return made up to 29/06/94; no change of members (11 pages) |