Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Director Name | Mr Ernest John Eldridge |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 28 April 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill Mill Lane Prestbury Cheltenham Gloucestershire GL52 3NF Wales |
Director Name | Mr Graham Howat |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Aviation Executive |
Correspondence Address | Carmelstead Carmel Street Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | William Mallow |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | The White House High Street Great Chesterford Saffron Walden Essex CB10 1PL |
Director Name | Nigel John Heath |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Touchwood House Royston Road Wendens Ambo Saffron Walden Essex CB11 4JX |
Director Name | Paula Gordon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2008) |
Role | Accountant |
Correspondence Address | Plovers Norton Bromyard Herefordshire HR7 6PJ Wales |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Registered Address | Stanley House, Station Approach London Road, Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Appointment terminated director paula gordon (1 page) |
1 May 2008 | Accounting reference date shortened from 30/06/2007 to 30/04/2007 (1 page) |
19 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 04/02/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: chesterford court great chesterford saffron walden essex CB10 1PF (1 page) |
20 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
16 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 April 1999 | Ad 04/02/94--------- £ si 1@1 (2 pages) |
24 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 04/02/98; no change of members (5 pages) |
3 March 1998 | New director appointed (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 February 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 04/02/97; full list of members
|
14 April 1996 | Return made up to 04/02/96; no change of members (5 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 April 1995 | Return made up to 04/02/95; full list of members (8 pages) |
4 April 1995 | Director resigned (2 pages) |