Asheldham
Southminster
Essex
CM0 7NY
Director Name | Julie Aldridge |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(6 years after company formation) |
Appointment Duration | 5 years (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield Hall Road, Asheldham Southminster Essex CM0 7JF |
Director Name | Col Frederick Charles Kemp |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threshings Upper Bayton Farm Kidderminster Worcestershire DY14 9NZ |
Director Name | William David Charles Honey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 101 North Street Burwell Cambridgeshire CB5 0BB |
Secretary Name | William David Charles Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 101 North Street Burwell Cambridgeshire CB5 0BB |
Director Name | Mr Patrick William Mark Waterman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 26 Windmill Drive Leatherhead Surrey KT22 8PW |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Mr Russell Pringle Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Secretary Name | Mr Russell Pringle Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 37 Trott Street Clapham London SW11 3DF |
Director Name | Mr Gary Stephen Hoyles |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1998) |
Role | Chartered Engineer |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Secretary Name | Mr Gary Stephen Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 1998) |
Role | Manager |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Director Name | Trevor Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 59 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT |
Secretary Name | Mr Philip Swinson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Secretary Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Mr Alfred Samuel Aldridge |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield Hall Road Asheldham Southminster Essex CM0 7JF |
Director Name | Michael Saunders |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Asheldham Southminster Essex CM0 7NY |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Haltgate House 52-54 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £93,163 |
Gross Profit | £62,894 |
Net Worth | £48,032 |
Cash | £32,042 |
Current Liabilities | £6,892 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2004 | Application for striking-off (1 page) |
20 February 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
18 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: the old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
31 December 2001 | Return made up to 21/11/01; full list of members
|
9 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
20 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
17 January 2000 | Company name changed eastern counties personnel train ing LIMITED\certificate issued on 18/01/00 (2 pages) |
17 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 104 haltwhistle road south woodham ferrers chelmsford CM3 5ZF (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: eastern counties training reach road burwell cambridgeshire CB5 0AH (1 page) |
11 December 1998 | Return made up to 21/11/98; full list of members
|
5 August 1998 | Auditor's resignation (1 page) |
1 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Return made up to 21/11/97; full list of members
|
18 September 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
27 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Return made up to 21/11/95; full list of members (8 pages) |
15 November 1995 | Resolutions
|
5 October 1995 | Secretary resigned;director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
26 May 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
13 April 1995 | Return made up to 09/02/95; full list of members (8 pages) |