Thorrington
Colchester
Esssex
CO7 8JH
Director Name | Stanley Edward Snelgrove |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Timber Trader |
Correspondence Address | The Gun Gun Hill Dedham Colchester Essex CO7 6HP |
Director Name | Mr Nicholas Brodigan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Wivenhoe Road Alresford Colchester Essex CO7 8AD |
Director Name | Mr Stanley Edward Snellgrove |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Fencing Contractor |
Correspondence Address | 12 Tower Road Wivenhoe Colchester Essex CO7 9QE |
Secretary Name | Mr Stanley Edward Snellgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Fencing Contractor |
Correspondence Address | 12 Tower Road Wivenhoe Colchester Essex CO7 9QE |
Director Name | Carol Daphne Snelgrove |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Financial Director |
Correspondence Address | Topoliton Brightlingsea Thorrington Colchester Esssex CO7 8JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | B D O Stoy Hayward 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 October 2000 | Dissolved (1 page) |
---|---|
6 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Statement of affairs (10 pages) |
20 February 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1997 | Resolutions
|
31 January 1997 | Registered office changed on 31/01/97 from: colchester main road, alresford, essex, CO7 8DD. (1 page) |
16 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Director resigned (1 page) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
6 February 1996 | Particulars of mortgage/charge (2 pages) |
17 October 1995 | New director appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
15 July 1992 | Incorporation (12 pages) |