Little Hadham
Bishops Stortford
Hertfordshire
SG11 2EB
Director Name | Ian William Driscoll |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakleigh House 89 Church Lane Bulphan Essex RM14 3TR |
Secretary Name | Timothy James Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1996(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 November 1998) |
Role | Company Director |
Correspondence Address | Historia Haddam Hall Little Hadham Bishops Stortford Hertfordshire SG11 2EB |
Director Name | Kerry Jane Carr |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marshalls Road Braintree Essex CM7 2LL |
Director Name | Mr Terry Frank Joel Spurling |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1995(1 week after company formation) |
Appointment Duration | 12 months (resigned 20 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Secretary Name | Mr Terry Frank Joel Spurling |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 April 1995(1 week after company formation) |
Appointment Duration | 12 months (resigned 20 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Oakleigh House Church Lane Pulphan Essex RM14 3TR |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Bulphan |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 May 1998 | Application for striking-off (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 164/166 high road ilford essex IG1 1LL (1 page) |
26 November 1997 | Return made up to 19/04/97; no change of members (6 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
2 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
19 December 1995 | Accounting reference date notified as 31/05 (1 page) |
20 July 1995 | Director resigned (2 pages) |
5 May 1995 | New director appointed (2 pages) |
1 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | Ad 26/04/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
19 April 1995 | Incorporation (20 pages) |