Dunmow
Essex
CM6 2AZ
Director Name | Stephen James Cook |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 09 April 2002) |
Role | Accountant |
Correspondence Address | Old School House Abbess Roding Ongar Essex CM5 0NZ |
Director Name | David Ian Low |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Steerforth Close North Melbourne Chelmsford Essex CM1 4UJ |
Director Name | Mr Robert John Lukies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Farmer/Financial Consultant |
Correspondence Address | Cammas Pykle Hatfield Broad Oak Bishops Stortford Herts CM22 7JT |
Secretary Name | David Ian Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Steerforth Close North Melbourne Chelmsford Essex CM1 4UJ |
Director Name | Reginald Herbert Minall |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Manderville High Wych Road Sawbridgeworth Hertfordshire CM21 0HH |
Director Name | Mr Scott Hunter Findlay |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2001) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Little Briggens Hunsdon Road Stanstead Abbotts Ware Hertfordshire SG12 8LW |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £1,794 |
Net Worth | £4,252 |
Cash | £4,546 |
Current Liabilities | £294 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Application for striking-off (1 page) |
22 August 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
22 March 2001 | Annual return made up to 08/03/01 (3 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 March 2000 | Annual return made up to 08/03/00 (3 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
31 March 1999 | Annual return made up to 08/03/99 (4 pages) |
8 December 1998 | Secretary's particulars changed (1 page) |
4 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 March 1998 | Annual return made up to 08/03/98 (4 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 March 1997 | Annual return made up to 08/03/97 (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 March 1996 | Annual return made up to 08/03/96 (4 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 March 1995 | New director appointed (2 pages) |
3 March 1995 | Annual return made up to 08/03/95 (4 pages) |