Theydon Bois
Epping
Essex
CM16 7HJ
Director Name | Alan John Maddy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 26 Conduit Head Road Cambridge Cambridgeshire CB3 0EY |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 5 Berbice Lane Dunmow Essex CM6 2AZ |
Director Name | Mr Timothy James Cronin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr James Hemmings |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1994) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Shelley Lane Kirkburton Huddersfield West Yorkshire HD8 0SJ |
Director Name | Mr John Topp |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1994) |
Role | Managing Director |
Correspondence Address | Downland View The Cheelys Horsted Keynes West Sussex RH17 7AY |
Secretary Name | Mr Timothy James Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr Ian Aldcroft |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Sycamores 49 St Michaels Longstanton Cambridge Cambridgeshire CB4 5BZ |
Director Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 1997) |
Role | Secretary |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Mr Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 March 1994) |
Role | Secretary |
Correspondence Address | 16 Warwick Road Bishops Stortford Hertfordshire CM23 5NJ |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 1997) |
Role | Secretary |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Robert Murray Grant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Registered Address | Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | Application for striking-off (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 March 2000 | Return made up to 21/02/00; full list of members (5 pages) |
8 November 1999 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 March 1999 | Return made up to 21/02/99; no change of members (5 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 March 1998 | Return made up to 21/02/98; full list of members
|
21 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 April 1995 | Resolutions
|