Gosfield
Halstead
Essex
CO9 1TL
Director Name | John Philip Alfred Munnings |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Broadfields Bush Lane Tindon End Great Samford Essex CB10 2YR |
Director Name | Peter Teesdale |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 58 Broad Road Braintree Essex CM7 6RT |
Secretary Name | Peter Teesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 58 Broad Road Braintree Essex CM7 6RT |
Secretary Name | Mr Colin Leslie Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 19 Willow Tree Way Earls Colne Colchester Essex CO6 2SN |
Director Name | Brian Burfoot |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1998) |
Role | Sales Director |
Correspondence Address | 9 Highfield Way Potters Bar Hertfordshire EN6 1UL |
Secretary Name | Mr Koshy Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 81 Chaplin Road East Bergholt Colchester Essex CO7 6RN |
Director Name | Mr Michael Quincey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 29 Chapel Road West Bergholt Colchester Essex CO6 3JB |
Director Name | Mr Michael Quincey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 29 Chapel Road West Bergholt Colchester Essex CO6 3JB |
Director Name | Mr Koshy Jacob |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 81 Chaplin Road East Bergholt Colchester Essex CO7 6RN |
Registered Address | 1 St Peters Road Braintree Essex CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 March 1999 | Application for striking-off (1 page) |
18 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM7 2GD (1 page) |
20 October 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 st peters road braintree essex CM7 6AN (1 page) |
5 March 1998 | Director resigned (1 page) |
20 November 1997 | Return made up to 15/11/97; no change of members (6 pages) |
12 October 1997 | Full accounts made up to 31 January 1997 (15 pages) |
5 March 1997 | New director appointed (2 pages) |
18 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 January 1996 (15 pages) |
28 April 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
11 October 1995 | Director resigned (2 pages) |