Hadstock
Cambridge
Cambridgeshire
CB1 6PQ
Secretary Name | Mr Thomas Alfred Pickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1991 |
Appointment Duration | 11 years, 1 month (closed 09 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchard Pightle Hadstock Cambridge Cambridgeshire CB1 6PQ |
Director Name | Mr Kenneth Mellor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Main Street Seaton Oakham Leicestershire LE15 9HU |
Director Name | Mr Alan Buck |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991 |
Appointment Duration | 9 years, 7 months (resigned 22 December 2000) |
Role | Sales Executive |
Correspondence Address | 15 Manston Drive Bishops Stortford Hertfordshire CM23 5EJ |
Director Name | Mr Raymond Edward Banks |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 4 Gibson Close Saffron Walden Essex CB10 1AQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991 |
Appointment Duration | 2 days (resigned 23 May 1991) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Tape House Shire Hill Industrial Estate Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | Resolutions
|
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
2 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
4 March 1999 | Director's particulars changed (1 page) |
2 February 1999 | New director appointed (2 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
21 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
16 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
22 November 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
9 October 1995 | Auditor's resignation (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 93 regent street cambridge CB2 1AW (1 page) |
25 September 1995 | Return made up to 23/05/95; full list of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |