Wickford
Essex
SS12 0DL
Director Name | David Gareth Farmer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 7 The Links Billericay Essex CM12 0EX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 June 2006) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Mr David Knill-Jones |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Glebe Road Cheam Sutton Surrey SM2 7NS |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1994) |
Role | Management Consultant |
Correspondence Address | 26 Dychess Road Clifton Bristol Avon BS8 2LA |
Director Name | Mrs Roberta Mary Hitchin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 12 West Park Lane Goring By Sea Worthing West Sussex BN12 4ER |
Director Name | Mr Michael John Hitchin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 12 West Park Lane Goring By Sea Worthing West Sussex BN12 4ER |
Director Name | Mrs Jean Elizabeth Knill-Jones |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 41 Glebe Road Cheam Sutton Surrey SM2 7NS |
Secretary Name | Mr David Knill-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Glebe Road Cheam Sutton Surrey SM2 7NS |
Director Name | Mr Michael Lamb |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Sales And Marketing Director |
Correspondence Address | Croft House Church Street Machen Gwent NP1 8PN Wales |
Director Name | Keith Graham English |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Old Rosemary Cottage Church Street Storrington West Sussex RH20 4LA |
Director Name | Mr Brian Patrick Molloy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Columbine Lodge Cornelscourt Dublin 18 Eire Irish |
Secretary Name | Keith Graham English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Old Rosemary Cottage Church Street Storrington West Sussex RH20 4LA |
Director Name | John Graham Backhouse |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | York House Rectory Park Boxford Colchester Suffolk CO10 5JS |
Director Name | Eric Rowland Creber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 1999) |
Role | Managing Director |
Correspondence Address | The Poplars Stanway Green Stanway Colchester Essex CO3 5RA |
Director Name | Philip Soden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 2 Brennansrown Vale Carrickmines Dublin 18 Irish Ireland |
Director Name | Roy Duncker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 5 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Director Name | Ian Patrick Curtis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 39 Whitefield Avenue Purley Surrey CR8 4BP |
Director Name | James Anthony Lillis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 10 Offington Drive Sutton Dublin 13 |
Director Name | Mr Lawrence Westman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 1999) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Newpark House Whitescross Foxrock Dublin 18 Irish |
Director Name | Patrick Kearns |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 April 2004) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Westcott Nerano Road Dalkey County Dublin Irish |
Director Name | Martin Delany |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 79 Merrion Village Merrion Road Dublin 4 Ireland |
Secretary Name | Mr Nigel Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Field End Balsham Cambridge Cambridgeshire CB1 6EL |
Director Name | Michael Gannon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 86 The Maples Clonskeagh Dublin 14 Irish |
Secretary Name | Patrick Kearns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2004) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Westcott Nerano Road Dalkey County Dublin Irish |
Director Name | Mr Donnacha Hurley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Woodlands Park Mount Merrion Avenue Blackrock Irish Ireland |
Director Name | Lynne McLoughlin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 56 The Elms Mount Merrion Blackrock Dublin Irish |
Director Name | Alan Jordan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2001(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2004) |
Role | Co Director |
Correspondence Address | 56 Chiltley Way Liphook Hampshire GU30 7HE |
Director Name | Martin Delany |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2004) |
Role | Co Director |
Correspondence Address | 2 St. Ann'S Ailesbury Road Dublin 4 Dublin Irish |
Secretary Name | David Gareth Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 7 The Links Billericay Essex CM12 0EX |
Registered Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
14 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 December 2004 | Return made up to 28/05/04; full list of members (5 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: graphic house telford way severalls park colchester essex CO4 4QP (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 28/05/03; no change of members (7 pages) |
25 April 2003 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 August 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
16 April 2002 | New director appointed (4 pages) |
12 December 2001 | New director appointed (4 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 August 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 28/05/01; no change of members (6 pages) |
4 June 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
12 June 2000 | Return made up to 28/05/00; no change of members
|
12 June 2000 | New director appointed (3 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o technique labels LTD helions bumpstead road haverhill suffolk CB9 7AA (1 page) |
23 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New secretary appointed (1 page) |
2 September 1999 | Secretary resigned (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
11 June 1999 | Secretary resigned (1 page) |
9 December 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Return made up to 28/05/98; full list of members
|
21 July 1998 | Secretary resigned (1 page) |
10 February 1998 | Particulars of mortgage/charge (8 pages) |
4 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 July 1997 | Return made up to 28/05/97; no change of members (6 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 September 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 28/05/96; no change of members (6 pages) |
25 February 1996 | Auditor's resignation (2 pages) |
1 June 1995 | Return made up to 28/05/95; full list of members (8 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 June 1995 | Resolutions
|