Bacon End
Dunmow
Essex
CM6 1JW
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 04 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr John Topp |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Managing Director |
Correspondence Address | Downland View The Cheelys Horsted Keynes West Sussex RH17 7AY |
Director Name | Mr Christopher James Tennant |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | C/O 2 George Street Batley West Yorkshire WF1M 5AN |
Director Name | Mr James Hemmings |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Shelley Lane Kirkburton Huddersfield West Yorkshire HD8 0SJ |
Director Name | Mr Timothy James Cronin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Secretary Name | Mr Timothy James Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | David John Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 August 2004) |
Role | Accountant |
Correspondence Address | 13 Elizabeth Drive Theydon Bois Epping Essex CM16 7HJ |
Director Name | Mr Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 16 Warwick Road Bishops Stortford Hertfordshire CM23 5NJ |
Director Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 1997) |
Role | Secretary |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Mr Ian Aldcroft |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | The Sycamores 49 St Michaels Longstanton Cambridge Cambridgeshire CB4 5BZ |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 1997) |
Role | Secretary |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Director Name | Alan John Maddy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 26 Conduit Head Road Cambridge Cambridgeshire CB3 0EY |
Director Name | Robert Murray Grant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | Mr Derick Blair Whyte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Brent Hall Road Finchingfield Essex CM7 4JZ |
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.01 | Harlow Chemical Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Resolutions
|
6 August 2012 | Solvency statement dated 01/08/12 (1 page) |
6 August 2012 | Solvency Statement dated 01/08/12 (1 page) |
6 August 2012 | Statement by Directors (1 page) |
6 August 2012 | Statement by directors (1 page) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Termination of appointment of Derick Blair Whyte as a director on 13 July 2012 (2 pages) |
19 July 2012 | Appointment of Richard Atkinson as a director on 13 July 2012 (3 pages) |
19 July 2012 | Termination of appointment of Derick Whyte as a director (2 pages) |
19 July 2012 | Appointment of Richard Atkinson as a director (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
6 October 2008 | Director appointed derick blair whyte (3 pages) |
6 October 2008 | Director appointed derick blair whyte (3 pages) |
6 October 2008 | Appointment Terminated Director alan maddy (1 page) |
6 October 2008 | Appointment terminated director alan maddy (1 page) |
21 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 August 2007 | New director appointed (4 pages) |
30 August 2007 | New director appointed (4 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (2 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
23 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
23 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 November 2002 | Accounts made up to 31 December 2001 (1 page) |
15 August 2002 | Return made up to 25/07/02; no change of members (6 pages) |
15 August 2002 | Return made up to 25/07/02; no change of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 November 2001 | Accounts made up to 31 December 2000 (1 page) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
17 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
29 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |