Great Dunmow
Essex
CM6 2SE
Secretary Name | Stuart McGeoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | No 5 Church Court Bullocks Row Walsall WS1 2HB |
Director Name | Richard Wade |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Blossom Hill Norsted Lane Pratts Bottom Orpington Bromley Kent BR6 7PQ |
Secretary Name | Mr Richard Louis Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blossom Hill Norsted Lane Pratts Bottom Orpington Bromley Kent BR6 7PQ |
Director Name | Gary Byrne |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 21 Marsh Green Road Dagenham Essex RM10 9PR |
Director Name | Steven John Byrne |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Marsh Green Road Dagenham Essex RM10 9PR |
Secretary Name | Stewart John Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 70 Godfrey Way Dunmow Essex CM6 2SE |
Director Name | Mr Johin Khatri |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2002) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | 73 Colin Park Road London NW9 6HY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit 6 Digitext House Haslers Lane Great Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Strike-off action suspended (1 page) |
4 March 2003 | Secretary resigned (2 pages) |
3 March 2003 | New secretary appointed (3 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Director resigned (2 pages) |
18 June 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
29 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
22 May 2002 | Director resigned (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Ad 13/09/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 May 2002 | £ nc 1000/50000 13/09/01 (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: flat 8 1 third avenue hove east sussex BN3 2PB (1 page) |
18 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
12 October 2000 | Secretary resigned (5 pages) |
12 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
14 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 July 1999 (11 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
21 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
28 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
19 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
2 May 1996 | Accounting reference date extended from 30/04/96 to 31/07/96 (1 page) |
30 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
13 April 1995 | Incorporation (26 pages) |