Pepples Lane Wimbish
Saffron Walden
Essex
CB11 2UZ
Director Name | Mr Frank Edward Powney Brooke |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(same day as company formation) |
Role | Builder |
Correspondence Address | Rowney Corner Farmhouse Pepples Lane Wimbish Saffron Walden Essex CB11 2UZ |
Director Name | Phillip John Hunter Rowe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(same day as company formation) |
Role | Builder |
Correspondence Address | Rowney Corner Farmhouse Thaxted Road, Wimbish Saffron Walden Essex CB11 2UZ |
Secretary Name | Mrs Amy Virginia Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | Rowney Corner Farmhouse Pepples Lane Wimbish Saffron Walden Essex CB11 2UZ |
Director Name | Mr Colin Malcolm John Bazley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(6 months after company formation) |
Appointment Duration | 6 years (closed 24 July 2001) |
Role | Estate Agent & Auctioneer |
Country of Residence | England |
Correspondence Address | 2 Little Walden Road Saffron Walden Essex CB10 2DJ |
Director Name | Mr John Frederick Goddard |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(6 months after company formation) |
Appointment Duration | 6 years (closed 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wills Ayley Sewards End Saffron Walden Essex CB10 2LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rowney Corner Farm House Howlett End Wimbish Saffron Walden Essex CB10 2UZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wimbish |
Ward | Debden & Wimbish |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2001 | Application for striking-off (1 page) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
5 September 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
14 February 2000 | Return made up to 06/01/00; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 April 1999 | Return made up to 06/01/99; no change of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: suite 8 rowe house emson close saffron walden essex CB10 1HL (1 page) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 06/01/98; no change of members (6 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
5 March 1997 | Return made up to 06/01/97; full list of members (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
26 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: rowney corner farmhouse thaxted road wimbish saffron walden, essex CB11 2UZ (1 page) |
1 September 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
7 August 1995 | Ad 12/07/95--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Ad 15/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |