Panfield
Braintree
Essex
CM7 5AG
Director Name | Mr Paul Victor Coward |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House Bell Lane, Panfield Braintree Essex CM7 5AG |
Secretary Name | Ursula Card |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 40 Gordon Road Woodside Grays Essex RM16 2GW |
Director Name | Mr Graham Leslie Pamplin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Henry De Grey Close Grays Essex RM17 5GH |
Director Name | Jayne Patricia Pamplin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Henry De Grey Close Grays Essex RM17 5GH |
Secretary Name | Jayne Patricia Pamplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Henry De Grey Close Grays Essex RM17 5GH |
Director Name | Jeffrey William Peaston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | Flat 2 85 Avenue Road Harold Wood Essex RM3 0SS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1 South House Lodge Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2008 | Application for striking-off (1 page) |
13 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 27/04/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 August 2006 | Return made up to 27/04/06; full list of members
|
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | New secretary appointed (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: unit 4, coward ind. Estate linford road,chadwell st. Mary nr. Tilbury. Essex RM16 4LR (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 September 2005 | New director appointed (2 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
1 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 April 2004 | Return made up to 27/04/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
29 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 April 2001 | Return made up to 27/04/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members
|
25 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
12 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
20 February 1998 | Particulars of mortgage/charge (6 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
9 July 1996 | Return made up to 27/04/96; full list of members (6 pages) |
22 May 1995 | Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 May 1995 | Accounting reference date notified as 30/04 (1 page) |
2 May 1995 | Secretary resigned (2 pages) |
27 April 1995 | Incorporation (22 pages) |