Pytches Road
Woodbridge
Suffolk
IP12 1EP
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Closed |
Appointed | 30 April 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 April 2008) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Bryan David Myers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 April 2008) |
Role | Company Director |
Correspondence Address | Mevissenstrasse 16 Cologne 50668 Germany |
Director Name | Mr Timothy John Worrall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linden Cottage The Hurst Kingsley Warrington Cheshire WA6 8BB |
Director Name | Brett Whittingham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Managing Director |
Correspondence Address | Orchard House Chester Road Woodford Cheshire SK7 1PR |
Director Name | Jack Warren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Maple House 35 Clarelawn Avenue East Sheen London SW14 8BE |
Secretary Name | Peter Jonathan Worsnup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Director Name | Mr David Stuart Archbold |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Mr Christopher Robert Tewsbury |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 1994) |
Role | Director/General Manager |
Correspondence Address | Danecote Went Edge Road Kirksmeaton Pontefract W Yorks WF8 3JF |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 1998) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | John Bernard Cowper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Kenneth Checkley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 August 2004) |
Role | Finance Director |
Correspondence Address | Thatched Cottage Leez Lane Hartford End Chelmsford Essex CM3 1JP |
Director Name | Mr Nigel Martin Parker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr David Ian Thorley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Triumph Road Glenfield Leicester Leicestershire LE3 8FR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Registered Address | Central Office Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2007 | Application for striking-off (1 page) |
2 November 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 May 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
16 February 2005 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
6 July 2004 | Location of register of members (1 page) |
6 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
10 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 July 2003 | Return made up to 01/07/03; full list of members (2 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page) |
13 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members
|
26 April 2000 | New director appointed (3 pages) |
22 April 2000 | Director resigned (1 page) |
2 November 1999 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
28 May 1999 | Director's particulars changed (1 page) |
5 January 1999 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
14 August 1998 | Location of register of members (1 page) |
14 August 1998 | Return made up to 15/07/98; full list of members (8 pages) |
9 July 1998 | Director's particulars changed (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Return made up to 15/07/97; full list of members (7 pages) |
23 July 1997 | Secretary resigned (1 page) |
13 June 1997 | Resolutions
|
7 May 1997 | Auditor's resignation (2 pages) |
22 April 1997 | New director appointed (3 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 146/148 tong street dudley hill bradford BD4 9FR (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (3 pages) |
18 April 1997 | Director resigned (1 page) |
15 April 1997 | Resolutions
|
4 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 September 1996 | Return made up to 15/07/96; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 July 1995 | Return made up to 15/07/95; full list of members
|
4 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 March 1995 | Director resigned (2 pages) |