Barnston
Dunmow
Essex
CM6 1NF
Secretary Name | Mr Peter James Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longwood Chase The Ridge Little Baddow Chelmsford Essex CM3 4RZ |
Director Name | Mr Peter James Martin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 February 2000) |
Role | Compoany Director |
Country of Residence | England |
Correspondence Address | Longwood Chase The Ridge Little Baddow Chelmsford Essex CM3 4RZ |
Director Name | John Bernard Harold Martin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1993) |
Role | Management Consultant |
Correspondence Address | 20 Fitzwalter Road Colchester Essex CO3 3SY |
Director Name | Mr Stuart Christopher Moulder |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 16 May 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Uvongo House Blackmore Road Blackmore Ingatestone Essex CM4 0QX |
Director Name | Mr Philip Odonoghue |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1993) |
Role | Banker |
Correspondence Address | 7 Maxted Park Harrow On The Hill Harrow Middlesex HA1 3BB |
Registered Address | Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1999 | Application for striking-off (1 page) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
7 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: longwood chase the ridge little baddow chelmsford essex CM3 4RZ (1 page) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
13 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
14 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |