Wickham Bishops
Witham
Essex
CM8 3JL
Secretary Name | Mr Richard Shail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Drumochter Station Road Wickham Bishops Witham Essex CM8 3JL |
Director Name | Ortho Thomas David Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 March 2003) |
Role | Insurance Broker |
Correspondence Address | Cresta Beech Hill Headley Down Hampshire GU35 8BD |
Director Name | Mr Paul Andrew Gravatt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 March 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Maranello Watchouse Green Felsted Essex CM6 3EF |
Director Name | Mr Geoffrey Charles Robinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 February 1994) |
Role | Business Manager |
Correspondence Address | 31 Ovington Street London SW3 2JA |
Secretary Name | Mr Geoffrey Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 February 1994) |
Role | Business Manager |
Correspondence Address | 31 Ovington Street London SW3 2JA |
Director Name | Mr Kevin Maurice Farr |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Priors Hall Stebbing Dunmow Essex CM6 3SW |
Director Name | John Terence Houston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1996) |
Role | Accountant |
Correspondence Address | 5 Bramalea Close Highgate London N6 4QD |
Director Name | Mark Stuart Michael Leslie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Insurance Broker |
Correspondence Address | 83 Long Ridings Avenue Hutton Brentwood Essex CM13 1EF |
Director Name | Vincent Edward Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Custersons Ford End Clavering Essex CB11 4PU |
Secretary Name | John Terence Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1996) |
Role | Accountant |
Correspondence Address | 5 Bramalea Close Highgate London N6 4QD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | Staple Inn Buildings (South) Staple Inn London WC1V 7QE |
Registered Address | Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Application for striking-off (1 page) |
14 January 2002 | Return made up to 17/12/01; full list of members
|
27 October 2001 | Registered office changed on 27/10/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: farr house railway street chelmsford essex CM1 1NR (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 December 1999 | Return made up to 17/12/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 February 1997 | Director resigned (1 page) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 September 1995 | Full accounts made up to 31 December 1993 (9 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |