Pytches Road
Woodbridge
Suffolk
IP12 1EP
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Closed |
Appointed | 30 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Bryan David Myers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | Mevissenstrasse 16 Cologne 50668 Germany |
Director Name | Maria Ross |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 September 1994) |
Role | Solicitor |
Correspondence Address | 101 The Avenue Muswell Hill London N10 2QG |
Director Name | Mark Hamlin Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 September 1994) |
Role | Trainee Solicitor |
Correspondence Address | 40 Westminster Mansions Great Smith Street London SW1P 3BP |
Secretary Name | Maria Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 September 1994) |
Role | Solicitor |
Correspondence Address | 101 The Avenue Muswell Hill London N10 2QG |
Secretary Name | Kenneth Checkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Thatched Cottage Leez Lane Hartford End Chelmsford Essex CM3 1JP |
Director Name | John Bernard Cowper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Kenneth Checkley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 August 2004) |
Role | Finance Director |
Correspondence Address | Thatched Cottage Leez Lane Hartford End Chelmsford Essex CM3 1JP |
Director Name | Mr Nigel Martin Parker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr David Ian Thorley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Triumph Road Glenfield Leicester Leicestershire LE3 8FR |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Dagenham Motors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 1999) |
Correspondence Address | Ford House New Road Dagenham Essex RM9 6EX |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Registered Address | Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Application for striking-off (1 page) |
29 October 2007 | Director resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 May 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 February 2005 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 01/05/04; full list of members
|
11 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 June 2003 | Return made up to 12/06/03; full list of members (2 pages) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page) |
29 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members
|
26 April 2000 | New director appointed (3 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 April 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: ford house new road dagenham essex RM9 6EX (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (4 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
6 July 1998 | Return made up to 12/06/98; full list of members
|
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 June 1997 | Resolutions
|
28 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 May 1996 | Resolutions
|
29 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |