Finchingfield
Essex
CM7 4NS
Director Name | David John Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 August 1999) |
Role | Cabling Engineer |
Correspondence Address | Wrights-Lower Green Lane Blackmore End Wethersfield Essex CM7 4DU |
Director Name | Brian Alfred Dodds |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 1999) |
Role | Consultant And Company Directo |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Brian Alfred Dodds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 1999) |
Role | Consultant And Company Directo |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Linda Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Swallows Nest Greenhill Hatfield Broad Oak Hertfordshire CM22 7DA |
Director Name | Linda Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1995) |
Role | Director/Co Sec |
Correspondence Address | Swallows Nest Greenhill Hatfield Broad Oak Hertfordshire CM22 7DA |
Director Name | Paula Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Wrights-Lower Green Road Blackmore End Wethersfield Essex CM7 4DU |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 1995) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Mkm House 6-16 Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
19 June 1998 | Company name changed city cable company PLC\certificate issued on 22/06/98 (2 pages) |
17 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Receiver ceasing to act (1 page) |
23 January 1998 | Stat of affairs with f 3.10 (11 pages) |
23 January 1998 | Administrative Receiver's report (10 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
12 June 1997 | Return made up to 28/04/97; full list of members (7 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Full accounts made up to 31 July 1996 (16 pages) |
8 June 1996 | Return made up to 28/04/96; full list of members
|
8 June 1996 | Registered office changed on 08/06/96 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
1 March 1996 | Full accounts made up to 31 July 1995 (32 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 January 1996 | Ad 31/07/95--------- £ si 56000@1=56000 £ ic 50000/106000 (4 pages) |
24 January 1996 | £ nc 50000/106000 31/07/95 (1 page) |
9 November 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 28/04/95; full list of members (14 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Memorandum and Articles of Association (52 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |