Stevenage
Hertfordshire
SG2 9JU
Director Name | Miss Jennifer Ann Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Cooperative Consultant |
Country of Residence | England |
Correspondence Address | 58 Old Orchard Harlow Essex CM18 6YQ |
Director Name | Mrs Susan Walsh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Co Op Development Worker |
Correspondence Address | 10 Woodstock Road Broxbourne Hertfordshire EN10 7NX |
Secretary Name | Miss Jennifer Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Cooperative Consultant |
Country of Residence | England |
Correspondence Address | 58 Old Orchard Harlow Essex CM18 6YQ |
Director Name | Mrs Margaret Helen Folan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 March 1998) |
Role | Nursery Nurse |
Correspondence Address | 8 The Fortunes Harlow Essex CM18 6PG |
Director Name | Mr Michael Philpott |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2001) |
Role | Training Consultant |
Correspondence Address | 44 Ashley Green East Hanningfield Chelmsford Essex CM3 8AY |
Secretary Name | Mrs Margaret Helen Folan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 8 The Fortunes Harlow Essex CM18 6PG |
Director Name | Leslie Allen Bayliss |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Collins Meadow Harlow Essex CM19 4EW |
Director Name | Nikolas Charles Hills |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 07 February 1998) |
Role | Company Director |
Correspondence Address | 3 Martin Close Brickhill Bedford Bedfordshire MK41 7JY |
Secretary Name | Mr Michael Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2001) |
Role | Training And Consultancy |
Correspondence Address | 44 Ashley Green East Hanningfield Chelmsford Essex CM3 8AY |
Registered Address | Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Staple Tye |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Application for striking-off (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Annual return made up to 20/07/00 (3 pages) |
2 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 August 1999 | Annual return made up to 20/07/99 (4 pages) |
13 October 1998 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 September 1998 | Annual return made up to 20/07/98 (4 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Annual return made up to 20/07/97
|
18 July 1997 | New director appointed (2 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New secretary appointed (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Annual return made up to 20/07/96 (4 pages) |
29 July 1996 | Director resigned (2 pages) |
28 April 1996 | New director appointed (2 pages) |
10 August 1995 | Accounting reference date notified as 31/12 (1 page) |
9 August 1995 | Company name changed east anglian co-operative develo pment association LIMITED\certificate issued on 10/08/95 (4 pages) |