Woodspeen
Newbury
Berkshire
RG20 8BS
Director Name | Mr Roger James Barnard |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gravelleys Farm Littley Green Great Waltham Essex CM3 1BX |
Secretary Name | Catherine Hoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 July 2002) |
Role | Book Keeper |
Correspondence Address | 15 Mill Lane Great Dunmow Essex CM6 1BG |
Director Name | Mr Ronald George Paterson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Orlando Road London SW4 0LE |
Director Name | Mr Antony Howard Thomlinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Portland Road London W11 4LH |
Director Name | Mr John Michael Gasson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | Chartered Director |
Correspondence Address | The Manor Church End Willington Bedsfordshire MK44 3BX |
Secretary Name | Madeline Irene Eversden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 7 Barryfields Shalford Braintree Essex CM7 5HJ |
Secretary Name | Paul Klimcke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 12 Gepps Close High Easter Chelmsford Essex CM1 4QT |
Director Name | Mrs Valerie Elizabeth Barnard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gravelleys Littley Green Chelmsford Essex CM3 1BX |
Secretary Name | Legist Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | PO Box 613 Epworth House 25 City Road London EC1Y 1BY |
Registered Address | Essex House 39-41 High Street Dunmow Essex CM6 1AE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£210,123 |
Cash | £46 |
Current Liabilities | £110,421 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2002 | Application for striking-off (1 page) |
12 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
27 October 2000 | Return made up to 28/10/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
22 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
29 June 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
4 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
24 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 November 1996 | Return made up to 28/10/96; full list of members
|
3 April 1996 | Return made up to 28/10/95; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
27 March 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |