Rickling Green
Saffron Walden
Essex
CB11 3YJ
Director Name | Darrell John Webb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1992(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Hall Widdington Saffron Walden Essex CB11 3SB |
Secretary Name | Darrell John Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1992(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Hall Widdington Saffron Walden Essex CB11 3SB |
Director Name | Mr Nigel James Edmonds |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Conifer Drive Warley Brentwood Essex CM14 5TZ |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£176,585 |
Cash | £28,064 |
Current Liabilities | £204,649 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2003 | Application for striking-off (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
7 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
14 May 2001 | Director's particulars changed (1 page) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
18 January 2000 | Return made up to 10/01/00; full list of members
|
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 March 1999 | Return made up to 10/01/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 October 1997 (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 October 1996 (4 pages) |
10 February 1998 | Return made up to 10/01/98; full list of members
|
3 June 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
29 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (2 pages) |
29 August 1995 | Auditor's resignation (2 pages) |