Sible Hedingham
Halstead
Essex
CO9 3PZ
Secretary Name | Mr Paul Leslie Maybank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 October 2002) |
Role | Marbler And Grainer |
Correspondence Address | Devonshire House 5 Castle Meadow Sible Hedingham Halstead Essex CO9 3PZ |
Director Name | Mr Alan Boucher |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Accounts Director |
Correspondence Address | 75 Chalfont Road Colchester Essex CO4 4NY |
Director Name | Gary Edward Lee |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Catering Equipment Manager |
Correspondence Address | 12 Cornwallis Drive South Woodham Ferrers Chelmsford CM3 5YE |
Director Name | Mr Derek Edward Pritchard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramlea 27 Coggeshall Road Earls Colne Colchester Essex CO6 2JP |
Secretary Name | Mr Alan Boucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Accounts Director |
Correspondence Address | 75 Chalfont Road Colchester Essex CO4 4NY |
Secretary Name | Lynne Maybank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2000) |
Role | Managing Director |
Correspondence Address | Devonshire House 5 Castle Meadow Sible Hedingham Halstead Essex CO9 3PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Stables Dorrington House Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | £73,787 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2002 | Application for striking-off (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 13 redhills road eastern industrial area south woodham ferrers chelmsford. CM3 5UJ. (1 page) |
1 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
29 January 2001 | Return made up to 28/09/00; full list of members
|
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
5 September 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
30 August 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
28 January 2000 | Company name changed catermat catering equipment limi ted\certificate issued on 31/01/00 (2 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 November 1996 | Return made up to 28/09/96; change of members (6 pages) |
8 November 1996 | Ad 31/10/95-19/06/96 £ si 5000@1 (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |