Boreham
Chelmsford
Essex
CM3 3HY
Secretary Name | Mr Peter Anthony Strode |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 February 2006(13 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Secretary Name | Richard Michael Pape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 28 Speedwell Drive Broughton Astley Leicestershire LE9 6YW |
Secretary Name | Michael Vandermolen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Director Name | Mr Peter Moss |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Commercial Director |
Correspondence Address | 11 Hawthorne Road Radlett Hertfordshire WD7 7BJ |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2006) |
Role | Finance Director |
Correspondence Address | 64 Alders Close Wanstead London E11 3RZ |
Secretary Name | Reginald Arthur Mogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Adco Industrial Park North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Cash | £37 |
Current Liabilities | £26,976 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
13 July 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (9 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
7 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 April 1999 | Return made up to 03/02/99; no change of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 March 1997 | Return made up to 03/02/97; no change of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 27 john street london WC1N 2BL (1 page) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
28 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 31 July 1994 (12 pages) |
6 April 1995 | Return made up to 03/02/95; full list of members (6 pages) |