Copford
Colchester
Essex
CO6 1YN
Secretary Name | Mr Derek Frank Wotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | James Amodeo |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2008) |
Role | Vice President Finance |
Correspondence Address | 826 Briarwood Court Kohler Wiscousin 53044 United States |
Director Name | Peter Franklin Harrison |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 December 1992) |
Role | Chartered Engineer |
Correspondence Address | 23 Pine View Close Haslemere Surrey GU27 1DU |
Director Name | Martin George Miles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 1996) |
Role | Engineer |
Correspondence Address | Poynders End Preston Hitchin Herts SG4 7RX |
Secretary Name | Stanley Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 12 Lancot Avenue Dunstable Bedfordshire LU6 2AW |
Director Name | Norman John Gardner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Silver Birches 17 Lexden Road Colchester Essex CO3 3PN |
Director Name | David Ian White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Colin Arthur Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 August 1994) |
Role | Production Director |
Correspondence Address | Davington School Road Messing Colchester Essex CO5 9TL |
Director Name | Stanley Page |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 March 1998) |
Role | Finance Director |
Correspondence Address | 12 Lancot Avenue Dunstable Bedfordshire LU6 2AW |
Director Name | Leonard Edward Claydon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1998) |
Role | Production Director |
Correspondence Address | 19 Clarence Road Clare Suffolk CO10 8QN |
Director Name | Donald Frederick Maddin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2001) |
Role | Sales Director |
Correspondence Address | 46 Copthorn Avenue Broxbourne Hertfordshire EN10 7RA |
Director Name | Rodney John Evans |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 14 Highlands Road Bridgnorth Salop WV16 5BY |
Director Name | Mr Paul Anthony Buckley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1997(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2001) |
Role | Managing Director |
Correspondence Address | Lothlorien The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | Mr Carmine Teoli |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodstock Road Broxbourne Hertfordshire EN10 7NS |
Secretary Name | David Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Paul Frederick Moxley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2001) |
Role | Managing Director |
Correspondence Address | Rosegarth Ravens Green Little Bentley Colchester Essex CO7 8TA |
Director Name | Timothy Price |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2004) |
Role | Managing Director Uk Group Ope |
Country of Residence | United Kingdom |
Correspondence Address | 21 Third Avenue Frinton On Sea Essex CO13 9EQ |
Registered Address | 16, Freebournes Road Witham Essex. CM8 3DX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
14 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
20 January 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 10/05/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Return made up to 10/05/03; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 August 2002 | Auditor's resignation (1 page) |
11 June 2002 | Return made up to 10/05/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
25 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
17 May 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Return made up to 10/05/99; full list of members (8 pages) |
25 November 1998 | Director resigned (1 page) |
12 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Particulars of mortgage/charge (15 pages) |
11 August 1998 | Return made up to 10/05/98; full list of members (8 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
9 April 1998 | Particulars of mortgage/charge (15 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (8 pages) |
31 March 1998 | Resolutions
|
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | New secretary appointed (3 pages) |
9 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
28 May 1997 | Return made up to 10/05/97; no change of members
|
28 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 10/05/96; full list of members (8 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 May 1995 | Return made up to 10/05/95; change of members (8 pages) |
7 December 1994 | Full accounts made up to 31 March 1994 (16 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1990 | Return made up to 10/05/89; full list of members; amend (6 pages) |
8 December 1989 | Statement of affairs (14 pages) |
21 June 1988 | Resolutions
|
14 April 1988 | Company name changed naturalpact LIMITED\certificate issued on 15/04/88 (3 pages) |
11 April 1988 | Resolutions
|
10 March 1988 | Memorandum and Articles of Association (15 pages) |
22 December 1987 | Incorporation (12 pages) |