Wickham Bishops
Witham
Essex
CM8 3NF
Secretary Name | Mr Alan Reginald Cheshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 21 Wellands Wickham Bishops Witham Essex CM8 3NF |
Secretary Name | Mary Elizabeth Cheshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 21 Wellands Wickham Bishops Witham Essex CM8 3NF |
Director Name | Genevieve Helen Terry |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1994) |
Role | Secretary |
Correspondence Address | Well House High Street Chilgrove Chichester West Sussex PO18 9HX |
Secretary Name | Genevieve Helen Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1994) |
Role | Secretary |
Correspondence Address | Well House High Street Chilgrove Chichester West Sussex PO18 9HX |
Director Name | Mr Mark Willis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 31 Chantry Road Gosport Hampshire PO12 4NB |
Director Name | Mr Anthony Thomas Shephard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 1994) |
Role | Housing Consultant |
Correspondence Address | 18 Grasmere Close Hemel Hempstead Hertfordshire HP3 8QZ |
Director Name | Peter William Chignell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 70 Banham Road Beccles Suffolk NR34 9JW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | St Martins House 63 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£4,113 |
Cash | £378 |
Current Liabilities | £5,423 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | Application for striking-off (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 October 1995 | New secretary appointed;director resigned (2 pages) |
5 July 1995 | Return made up to 22/06/95; change of members (8 pages) |
5 July 1995 | New secretary appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |