Ingatestone
Essex
CM4 0BU
Secretary Name | Mr Shaun Gundle |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(5 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 68 Lampern Crescent Queens Park Billericay Essex CM12 0FD |
Director Name | Paul Leonard Kearney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Old School House The Common Chipperfield Hertfordshire WD4 9BS |
Director Name | Andrew Philip Rothery |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Canterbury Avenue Sidcup Kent DA15 9AS |
Secretary Name | Andrew Philip Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Mr Martin Culverhouse |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 1998) |
Role | Retailer |
Correspondence Address | 96 The Parade High Street Watford Hertfordshire WD1 2AW |
Secretary Name | Paul Matthew Stuart Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 37 Theberton Street Islington London N1 0QY |
Director Name | Giles Rooney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | The Gate House Chilton Aylesbury Buckinghamshire HP18 9LR |
Secretary Name | Andrew Philip Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 1995) |
Role | Business Adviser |
Correspondence Address | 7b Stratheden Parade London SE3 7SX |
Director Name | Jane Kearney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 2 Old School House The Common Chipperfield Kings Langley Hertfordshire WD4 9BS |
Director Name | Melanie Shakespeare |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 102 Hayes Road Bromley Kent BR2 9AB |
Secretary Name | Dipen Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 13 Beaumont Avenue Harrow Middlesex HA2 7AT |
Secretary Name | Kofi Aduse Poku |
---|---|
Nationality | Ghananian |
Status | Resigned |
Appointed | 01 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 22 Watts Point Plasitow London E13 5OH |
Director Name | Clive Henwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 5 Fieldgate Close Monksgate West Sussex RH13 6RS |
Secretary Name | Clive Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 5 Fieldgate Close Monksgate West Sussex RH13 6RS |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Current Liabilities | £26,876 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 December 2002 | Dissolved (1 page) |
---|---|
25 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 February 2002 | Statement of affairs (5 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Appointment of a voluntary liquidator (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
24 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 July 1999 | Return made up to 11/03/99; full list of members; amend (6 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 11/03/99; full list of members
|
13 April 1999 | Director resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 9 chapel croft ingatestone essex CM4 0BU (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 3 southampton street covent garden london WC2E 7HA (1 page) |
12 May 1998 | Return made up to 11/03/98; full list of members
|
25 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 11/03/97; no change of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
25 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
28 May 1996 | Return made up to 11/03/96; no change of members
|
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | Return made up to 11/03/95; full list of members
|