Loughton
Essex
IG10 3NH
Director Name | Philip Matheson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 27 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 21a Kelvin Road Remuera Auckland New Zealand |
Secretary Name | Mr Hugh Sigrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Roding Gardens Loughton Essex IG10 3NH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Alan Stevens |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 June 2004) |
Role | Managing Director |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Secretary Name | Alan Stevens |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1996) |
Role | Business Manager |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Secretary Name | Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1996) |
Role | Business Manager |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Director Name | William Richard Lock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 1997) |
Role | Co Director |
Correspondence Address | 366 The Water Gardens London W2 2DJ |
Director Name | Mr Christopher Mark Westcott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawney Hatch Tawney Common Theydon Mount Epping Essex CM16 7PX |
Director Name | Mr Walter Dennis Westcott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Doves Barn Mowbrays Yard Butchers Hill Ickleton Nr Saffron Walden Essex CB10 1SR |
Director Name | Nigel Charles Comstive Wright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 Braemar Avenue Wimbledon Park London SW19 8AZ |
Director Name | Anthony Lionel Shelly |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 11-12 Sylvia Place Acacia Bay Taupo New Zealand |
Secretary Name | Mr John Robert Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Cripland Court Cottage Gravelye Lane Lindfield Haywards Heath West Sussex RH16 2SL |
Registered Address | Rfc House 137 High Street Brentwood Essex CM14 4RZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
1 May 2008 | Director and secretary's change of particulars / hugh sigrist / 13/11/2007 (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
18 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 April 2005 | Return made up to 21/04/05; full list of members
|
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Return made up to 21/04/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: regent house hubert road brentwood essex CM14 4JE (1 page) |
16 December 2003 | Resolutions
|
30 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 July 2002 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
25 September 2001 | Accounts made up to 31 December 2000 (10 pages) |
16 May 2001 | Return made up to 21/04/01; no change of members (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
6 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
14 September 1999 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | Location of register of members (1 page) |
30 July 1999 | Return made up to 21/04/99; no change of members (6 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 21/04/98; full list of members (7 pages) |
8 June 1998 | Accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
2 February 1998 | Accounts made up to 31 December 1996 (9 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
28 June 1997 | Return made up to 21/04/97; full list of members
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
3 November 1996 | Accounts made up to 31 December 1995 (7 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: cork tree way hall lane chingford london E4 8JA (1 page) |
2 September 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 21/04/96; full list of members
|
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
29 November 1995 | Accounts made up to 31 December 1994 (6 pages) |
24 October 1995 | Resolutions
|
10 August 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Return made up to 21/04/95; full list of members
|
25 July 1995 | Ad 09/02/95--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
20 February 1995 | Resolutions
|
20 February 1995 | Ad 09/02/95--------- £ si [email protected]=98 £ ic 2/100 (6 pages) |
20 February 1995 | £ nc 100/148 09/02/95 (1 page) |
20 February 1995 | Conve 09/02/95 (1 page) |
13 December 1994 | Accounting reference date notified as 31/12 (1 page) |
17 October 1994 | Company name changed goudcray LIMITED\certificate issued on 17/10/94 (2 pages) |
20 June 1994 | Resolutions
|
20 June 1994 | Memorandum and Articles of Association (11 pages) |
21 April 1994 | Incorporation (15 pages) |