Great Holland
Frinton On Sea
Essex
CO13 0JS
Director Name | Mr Bernard Giles |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(same day as company formation) |
Role | Milling Consultant |
Country of Residence | England |
Correspondence Address | Chaplins Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Secretary Name | Mrs Anne Lesley Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chaplins Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Director Name | Christopher Mark Lambert Giles |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 August 2007) |
Role | Engineer |
Correspondence Address | 18 Brickmakers Lane Colchester Essex CO4 5WP |
Director Name | Hannah Clare Giles |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 August 2007) |
Role | Textile Designer |
Correspondence Address | Chaplins Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Director Name | Mr James Phillip Anthony Comber |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(6 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 August 2007) |
Role | Engineering Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Friars Street Sudbury Suffolk CO10 2AJ |
Director Name | Nigel Lindley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 1997) |
Role | Sales Director |
Correspondence Address | 9 Kings Hill Great Cornard Sudbury Suffolk CO10 0EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £240,980 |
Gross Profit | £38,561 |
Net Worth | £1,192 |
Cash | £19 |
Current Liabilities | £38,856 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
17 November 2005 | Return made up to 25/10/05; full list of members (9 pages) |
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
11 May 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
20 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (9 pages) |
28 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
23 November 2001 | Return made up to 25/10/01; full list of members
|
6 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
7 December 2000 | New director appointed (2 pages) |
10 November 2000 | Company name changed extruding technology and process ing LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Return made up to 25/10/00; full list of members (8 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 78B newland street witham essex CM8 1AH (1 page) |
6 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
27 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
12 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
16 June 1998 | Director's particulars changed (1 page) |
27 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Ad 23/01/98--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
23 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
20 March 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 25/10/96; no change of members
|
7 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
31 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |