Little Yeldham
Halstead
Essex
CO9 4LG
Director Name | Anthony Frank Ball |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Controller |
Correspondence Address | 82 North End Little Yeldham Halstead Essex CO9 4LG |
Director Name | Michael Frederick Hall |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(3 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Retired |
Correspondence Address | Woodlands Pentlow Sudbury Suffolk CO10 7JW |
Director Name | Edward Richard Munslow |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(3 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Operations Director |
Correspondence Address | 56 Minsmere Way Great Cornard Sudbury Suffolk CO10 0LD |
Director Name | Samantha Karen Ball |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Tiptoes North End Little Yeldham Halstead Essex CO9 4LG |
Secretary Name | Samantha Karen Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Tiptoes North End Little Yeldham Halstead Essex CO9 4LG |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Business Accountancy Service 6 Barncroft Close Highwoods Colchester Essex CO4 4SF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 February 2003 | Dissolved (1 page) |
---|---|
14 December 2000 | Completion of winding up (1 page) |
14 December 2000 | Dissolution deferment (1 page) |
30 September 1998 | Order of court to wind up (1 page) |
23 September 1998 | Court order notice of winding up (1 page) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: bishop leggett & co 35 friar street sudbury CO10 6AG (1 page) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |