Back Lane, Monks Eleigh
Ipswich
Suffolk
IP7 7BA
Secretary Name | Lilian Marguerite Ling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(1 year after company formation) |
Appointment Duration | 15 years, 5 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Lodge Back Lane, Monks Eleigh Ipswich Suffolk IP7 7BA |
Director Name | Michael John Ling |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 November 2006) |
Role | Company Director |
Correspondence Address | Eyston The Green Borley Sudbury Suffolk CO10 7AH |
Director Name | Mr Richard Alleyne Stanford Gimson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ness House Sizewell Leiston Suffolk IP16 4UB |
Director Name | Dr Terence William Albert Rampling |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 January 1996) |
Role | Technical Consultant |
Correspondence Address | 7 Thurlow Close Old Town Stevenage Hertfordshire SG1 4SD |
Director Name | Mr John Hugh Hunter Gordon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 August 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Highfield House Kirknewton Midlothian EH27 8DD Scotland |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£578,933 |
Current Liabilities | £636,492 |
Latest Accounts | 30 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2008 | Statement of affairs (5 pages) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Resolutions
|
13 November 2007 | Memorandum and Articles of Association (6 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: eyston borley green sudbury suffolk CO10 7AH (1 page) |
6 November 2007 | Company name changed waste to energy LIMITED\certificate issued on 06/11/07 (2 pages) |
17 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 March 2006 (1 page) |
14 December 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 08/07/06; full list of members (3 pages) |
14 September 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 March 2005 (2 pages) |
17 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 March 2004 (2 pages) |
1 September 2004 | Return made up to 08/07/04; full list of members
|
27 January 2004 | Amended accounts made up to 30 March 2003 (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 30 March 2003 (2 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members
|
30 January 2003 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 20 balcombe st dorset square london NW1 6NB (1 page) |
2 October 2001 | Total exemption small company accounts made up to 30 March 2001 (1 page) |
24 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Particulars of mortgage/charge (5 pages) |
23 January 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2000 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
20 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
3 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
6 August 1998 | Return made up to 08/07/98; full list of members
|
9 June 1998 | Resolutions
|
9 June 1998 | £ nc 1000/20000 01/06/98 (1 page) |
19 May 1998 | New director appointed (2 pages) |
2 December 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
26 November 1997 | Director resigned (1 page) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
22 July 1997 | Return made up to 08/07/97; no change of members
|
30 July 1996 | Return made up to 08/07/96; full list of members
|
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
16 February 1996 | Secretary's particulars changed;director's particulars changed;director resigned (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Memorandum and Articles of Association (18 pages) |
13 July 1995 | Return made up to 08/07/95; no change of members (4 pages) |
7 March 1994 | Resolutions
|
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|