Beech Hill
Headley Down
Hampshire
GU35 8BD
Secretary Name | Mr Richard Shail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Drumochter Station Road Wickham Bishops Witham Essex CM8 3JL |
Director Name | Robert Brooks |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 August 1994) |
Role | Solicitor |
Correspondence Address | Mill Wrights Cottage Barley Croft End Furneux Pelham Hertfordshire SG9 0LL |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Director Name | Mr Trevor Michael Bradley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Leigh Farm Leigh Sherborne Dorset DT9 6HJ |
Secretary Name | John Terence Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 5 Bramalea Close Highgate London N6 4QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | -£57,935 |
Current Liabilities | £57,935 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
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) |
25 October 2001 | Application for striking-off (1 page) |
4 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: farr house railway street chelmsford essex CM1 1NR (1 page) |
4 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
1 September 1997 | Return made up to 23/07/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 August 1996 | Return made up to 23/07/96; no change of members
|
7 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Return made up to 23/07/95; full list of members (8 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: europe house world trade centre st katherine-by-the-tower london E1 9AJ (1 page) |