Barling Road
Great Wakering
Essex
SS3 0LX
Director Name | Pamela Shirley Murray |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 1 Magna Mead Barling Essex SS0 3LX |
Secretary Name | Pamela Shirley Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(7 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 1 Magna Mead Barling Essex SS0 3LX |
Director Name | Mr Geoffrey Nicholas De Bois |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 15 Park Road St Neots Huntingdon Cambridgeshire PE18 9SL |
Director Name | Christopher Hawes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | Flat 2 7 Campden Hill Gardens London W2 |
Director Name | Edwin John Lee |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Glebe Avenue Uxbridge Middlesex UB10 8PF |
Director Name | Rebecca Sue Peek |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 September 1991) |
Role | Company Director |
Correspondence Address | Amandene 43 Dene Lane Lower Bourne Farnham Surrey GU10 3RJ |
Secretary Name | Valerie Ann Rudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 10 Eastway Hayes Bromley Kent BR2 7NY |
Director Name | John McCormack |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 October 1994) |
Role | Group Chief Executive |
Correspondence Address | 48 Lochiel Drive Milton Of Campsie Glasgow G66 8ET Scotland |
Registered Address | 23 West Street Rochford Essex SS4 1BE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £54,831 |
Cash | £466,021 |
Current Liabilities | £11,187 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
6 August 2001 | Return made up to 24/07/01; full list of members
|
6 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1997 | Return made up to 24/07/97; no change of members (5 pages) |
4 September 1997 | Director's particulars changed (1 page) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 17-21 emerald street london WC1N 3QL (1 page) |
18 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1995 | Return made up to 24/07/95; full list of members (6 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |