Copford
Colchester
Essex
CO6 1YN
Secretary Name | Mr Derek Frank Wotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | James Amodeo |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2008) |
Role | Vice President Finance |
Correspondence Address | 826 Briarwood Court Kohler Wiscousin 53044 United States |
Director Name | Norman John Gardner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches 17 Lexden Road Colchester Essex CO3 3PN |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Director Name | David Ian White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | David Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Ray Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 January 2004) |
Role | Technical Sales Director |
Correspondence Address | 1 Forrester Drive Shaw Lancashire OL2 8PE |
Director Name | Mr Paul Anthony Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rosehill Drive Huddersfield West Yorkshire HD2 2GA |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rough Hey Farm Hob Lane Norland Sowerby Bridge West Yorkshire HX6 3QP |
Director Name | Ronald Crutchley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 1999) |
Role | Engineer |
Correspondence Address | 169 Dyas Road Great Barr Birmingham West Midlands B44 8SP |
Director Name | Mr Paul Anthony Buckley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2001) |
Role | Chief Executive |
Correspondence Address | Lothlorien The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | Timothy Price |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2004) |
Role | Managing Director Uk Group Ope |
Country of Residence | United Kingdom |
Correspondence Address | 21 Third Avenue Frinton On Sea Essex CO13 9EQ |
Registered Address | 16 Freebournes Road Witham Essex CM8 3DX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
20 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 August 2002 | Auditor's resignation (1 page) |
22 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
20 March 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 May 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
11 May 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 October 1999 | Director resigned (1 page) |
16 July 1999 | Particulars of mortgage/charge (15 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 September 1998 | Particulars of mortgage/charge (15 pages) |
3 September 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 16/04/98; no change of members (6 pages) |
9 April 1998 | Particulars of mortgage/charge (15 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
31 March 1998 | Resolutions
|
9 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 16/04/97; no change of members (6 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 May 1996 | Return made up to 16/04/96; full list of members
|
1 May 1996 | New director appointed (2 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
23 February 1993 | Memorandum and Articles of Association (18 pages) |
23 February 1993 | Resolutions
|
17 February 1993 | Company name changed foray 425 LIMITED\certificate issued on 18/02/93 (2 pages) |
16 April 1992 | Incorporation (19 pages) |