Great Horkesley
Colchester
Essex
CO6 4BN
Director Name | Mr Graham Bruce Hill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,New Zealande |
Status | Closed |
Appointed | 18 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 15 March 2005) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Fox Hall The Croft Bures Suffolk CO8 5JB |
Director Name | Desmond Ryan Magill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1995(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 15 March 2005) |
Role | Accountant |
Correspondence Address | 6 Van Dyck Road Colchester Essex CO3 4QD |
Director Name | Dr Robert Charles Cutler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(11 years after company formation) |
Appointment Duration | 6 years (closed 15 March 2005) |
Role | General Practitioner |
Correspondence Address | Gimbals Anglesea Road, Wivenhoe Colchester CO7 9JS |
Director Name | Mr Nigel John Tweed |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 March 2005) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dolwen Heath Road Bradfield Manningtree Essex CO11 2XD |
Director Name | Sonia Upton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 March 2005) |
Role | Councillor & Supervisor |
Correspondence Address | Fenbridge Cottage Fenbridge Lane, East Bergholt Colchester Essex CO7 6UH |
Director Name | Edna Mary Salmon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2005) |
Role | Retired |
Correspondence Address | 65 Barley Way Stanway Colchester Essex CO3 5YD |
Director Name | Helen Voss |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2005) |
Role | Administrator |
Correspondence Address | 4 Gentian Court Braiswick Colchester Essex CO4 5UF |
Director Name | Christopher John Arnold |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 March 2005) |
Role | Councillor |
Correspondence Address | High Gables Manor Close Great Horkesley Colchester Essex CO6 4AR |
Director Name | Christopher Lees |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1988(same day as company formation) |
Role | Woodworker |
Correspondence Address | The Cottage Mill Street Polstead Colchester Essex CO6 5AD |
Director Name | Mrs Ruth Barbara Rendell |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1988(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 1994) |
Role | Writer |
Correspondence Address | Nussteads Polstead Colchester Essex CO6 5DN |
Director Name | Clive Stewart Kerr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1989(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 October 1993) |
Role | Manager |
Correspondence Address | 18 Green Lane Colchester Essex CO4 4JA |
Director Name | Mr Christopher John Hamilton Hart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1990(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 1993) |
Role | Counsellor |
Correspondence Address | Hulvol Cottage School Hill, Blaxhall Woodbridge Suffolk IP12 2DZ |
Director Name | Raymond Gordon Godfrey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 1993) |
Role | Financial Consultant/Publisher |
Correspondence Address | 26 Hockley Rise Hockley Essex SS5 4PT |
Secretary Name | Raymond Gordon Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 1993) |
Role | Financial Consultant/Publisher |
Correspondence Address | 26 Hockley Rise Hockley Essex SS5 4PT |
Director Name | George Anthony Cannon |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Princhetts Chelsworth Ipswich Suffolk IP7 7HU |
Director Name | Jean Olive Clayton |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 1994) |
Role | Retired Medical Practitionertitioner |
Correspondence Address | Erie House, 15 High Street Hadleigh Ipswich Suffolk IP7 5AG |
Secretary Name | Clive Stewart Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 February 1994) |
Role | Manager |
Correspondence Address | 18 Green Lane Colchester Essex CO4 4JA |
Director Name | Anne Mary Guiver |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | Little Court Harwich Road Ardleigh Colchester Essex CO7 7LB |
Director Name | Mr Mervyn Charles Barnard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Delfan Main Road Wakes Colne Colchester Essex CO6 4BX |
Director Name | Christopher John Coulson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1999) |
Role | Psychotherapist |
Correspondence Address | 63 Bury Street Norwich Norfolk NR2 2DL |
Director Name | Rosalind Moira Tovell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2001) |
Role | Legal Executive |
Correspondence Address | Laurel Cottage Ravens Green Little Bentley Colchester CO7 8TA |
Director Name | Susan Caroline Lyon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Collierswood Farm Ardleigh Colchester Essex CO7 7SN |
Director Name | Dr Alan Robert Collett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 years after company formation) |
Appointment Duration | 4 years (resigned 25 March 2003) |
Role | Lecturer |
Correspondence Address | 8 Barr Close Wivenhoe Colchester CO7 9RG |
Registered Address | 61 Station Road Sudbury Suffolk. CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,236 |
Cash | £2,941 |
Current Liabilities | £705 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Application for striking-off (2 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 June 2004 | Annual return made up to 31/03/04 (7 pages) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 April 2003 | Director resigned (1 page) |
13 April 2003 | Annual return made up to 31/03/03
|
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 December 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | Annual return made up to 31/03/02
|
31 December 2001 | New director appointed (2 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 May 2001 | Annual return made up to 31/03/01 (5 pages) |
19 April 2000 | Memorandum and Articles of Association (32 pages) |
19 April 2000 | Accounts made up to 31 December 1999 (7 pages) |
19 April 2000 | Resolutions
|
13 April 2000 | Annual return made up to 31/03/00
|
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 31/03/99
|
15 April 1999 | Accounts made up to 31 December 1998 (7 pages) |
17 March 1999 | New director appointed (2 pages) |
17 April 1998 | Annual return made up to 31/03/98
|
17 April 1998 | Accounts made up to 31 December 1997 (7 pages) |
10 March 1998 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
27 March 1997 | Annual return made up to 31/03/97
|
17 March 1997 | Accounts made up to 31 December 1996 (7 pages) |
17 April 1996 | Annual return made up to 31/03/96 (6 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
30 November 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
25 May 1995 | Annual return made up to 31/03/95
|
21 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |