Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Anthony William Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Abbotswood Gardens Ilford Essex IG5 0BQ |
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Miss Sylvia Anthonia Van Kleef |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1996) |
Role | Television Producer |
Correspondence Address | Flat 5 4 St Quintin Avenue London W10 6NU |
Director Name | Gerard Baker |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2000) |
Role | Administrator |
Correspondence Address | Willow Tree Cottage Colton Tadcaster North Yorkshire LS24 8EP |
Director Name | Mr Ian Barry Sayer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2001) |
Role | Training & Cleaning Consultant |
Correspondence Address | 1 Roden Cottages Queen Street, Fyfield Ongar Essex CM5 0RZ |
Director Name | David Willett |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2003) |
Role | Marketing Manager |
Correspondence Address | 61 Heworth Road Heworth York YO31 0AA |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 May 2000) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101 Crow Green Road Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £600 |
Cash | £600 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
24 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 August 2004 | Return made up to 19/04/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
30 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
27 February 2002 | Resolutions
|
13 July 2001 | Return made up to 19/04/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
1 June 2000 | Company name changed training & resource bureau (euro pe) LIMITED\certificate issued on 02/06/00 (2 pages) |
31 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 March 1999 | Resolutions
|
18 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
13 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Resolutions
|
24 June 1996 | Return made up to 19/04/96; no change of members (4 pages) |
19 July 1995 | Return made up to 19/04/95; no change of members (4 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |