Maldon Road
Hatfield Peverel
Chelmsford Essex
CM3 2HJ
Director Name | Mr Peter James Martin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longwood Chase The Ridge Little Baddow Chelmsford Essex CM3 4RZ |
Secretary Name | Christopher John Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Jarvis Field Little Baddow Chelmsford Essex CM3 4TP |
Director Name | Jonathon Robin Mack Brown |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2000) |
Role | Solicitor |
Correspondence Address | 10 Meads Pastures Woodham Walter Chelmsford Essex CM9 6PY |
Director Name | Linda Margaret Neilson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 August 2000) |
Role | Management Consultant |
Correspondence Address | Chimes Sandon Hill Ford End Chelmsford Essex CM3 1LL |
Director Name | Mr Alan Sidney Cook |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 11 Dragon Close Burnham On Crouch Essex CM0 8PW |
Director Name | Monica Curtis |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2000) |
Role | Headteacher |
Correspondence Address | Fatherjacks 50 Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Director Name | Margaret Mary Caisley |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 August 2000) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Marins Chignal St James Chelmsford Essex CM1 4TZ |
Director Name | Bernice McCabe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School The Green Cavendish Suffolk CO10 8BB |
Director Name | Provost Of Chelmsford John Henry Moses |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | 3 Harlings Grove Waterloo Lane Chelmsford Essex CM1 1YQ |
Director Name | Patrick William O'Brien |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Circuit Judge |
Correspondence Address | Worlds End Cottage Little Badow Chelmsford Essex CM3 4BU |
Director Name | Beatrice Eleanor Anne Smeed |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | Claydons Manor East Hanningfield Chelmsford Essex CM3 5AJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Aylmer House The High Harlow Essex CM20 1DH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Voluntary strike-off action has been suspended (1 page) |
8 October 1999 | Application for striking-off (5 pages) |
30 July 1999 | Annual return made up to 19/07/99 (6 pages) |
28 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 19/07/98
|
20 July 1998 | Registered office changed on 20/07/98 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
29 June 1998 | New director appointed (2 pages) |
10 March 1998 | Auditor's resignation (1 page) |
22 August 1997 | Annual return made up to 19/07/97 (6 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
2 January 1997 | Full accounts made up to 30 September 1995 (7 pages) |
14 August 1996 | Annual return made up to 19/07/96 (6 pages) |
24 March 1996 | Resolutions
|
6 September 1995 | Annual return made up to 19/07/95 (6 pages) |
10 April 1995 | Accounting reference date notified as 30/09 (1 page) |