Wickham Bishops
Witham
Essex
CM8 3LT
Secretary Name | Nicholas Peter Walmsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 37 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Graham Neil Ellis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | The Haven Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2NQ |
Secretary Name | Mr Graham Neil Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | The Haven Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2NQ |
Secretary Name | Nicholas Peter Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 37 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Susan Elizabeth Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 18 Grange Road Wickham Bishops Essex CM8 3LT |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2003 | Application for striking-off (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 December 2001 | Resolutions
|
20 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
25 July 2000 | Resolutions
|
18 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
15 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 December 1999 | Memorandum and Articles of Association (13 pages) |
26 November 1999 | Company name changed john gordon & co. (Engineers) li mited\certificate issued on 29/11/99 (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 August 1999 | Resolutions
|
26 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
17 November 1998 | Director resigned (1 page) |
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
28 July 1998 | Resolutions
|
16 July 1998 | Registered office changed on 16/07/98 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
23 March 1998 | Return made up to 21/02/98; full list of members (8 pages) |
2 May 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Return made up to 21/02/97; no change of members (6 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
8 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |