Maldon
Essex
CM9 6EH
Director Name | Paul Richard Short |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brookfields Stebbing Great Dunmow Essex CM6 3SA |
Secretary Name | Richard Norton Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(3 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 23 June 2009) |
Role | Solicitor |
Correspondence Address | Firmins Grange Hill Greenstead Green Halstead Essex CO9 1QZ |
Director Name | Mr Philip Robert Barlow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Rivendell Chalks Road Witham Essex CM8 2BT |
Director Name | Martin Nicholas Bates |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 15 Longfield Road South Woodham Ferrers Chelmsford CM3 5JW |
Director Name | Howard Richard Birks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hermitage Old Hackney Lane Darley Dale Matlock Derbyshire DE4 2QL |
Director Name | Mr Melvin Henry Caton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Road Stansted Essex CM24 8NQ |
Director Name | Mr Rodney James Copping |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 The Maltings Great Dunmow Dunmow Essex CM6 1BY |
Director Name | David Leon Gronland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magpie Hall Pennypots Corner Halstead Essex CO9 1QB |
Director Name | Michael Derek Perry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Photographer |
Correspondence Address | The Old Surgery 6a Stortford Road Dunmow Essex CM6 1DB |
Director Name | Paul Richard Short |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brookfields Stebbing Great Dunmow Essex CM6 3SA |
Director Name | Philip Michael Wade |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 8 Philips Road Rayne Braintree Essex CM7 5DA |
Director Name | John George Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Head Of Public Affairs |
Correspondence Address | 73 Station Road Fulbourn Cambridge CB1 5ER |
Secretary Name | Mary Penelope Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Finchingfield Essex CM7 4JX |
Director Name | Mr Nicholas John Lewis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 31 Longstomps Avenue Chelmsford Essex CM2 9BY |
Director Name | Laurence Richard White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 January 2009) |
Role | Manufacturer Of Labels |
Correspondence Address | 130 Twelve Acres Braintree Essex CM7 3RN |
Registered Address | Colne House 19 Guithavon Street Witham Essex CM8 1BL |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Application for striking-off (1 page) |
26 January 2009 | Appointment terminated director laurence white (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the corner house market square braintree essex CM7 3HQ (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 March 2007 | Annual return made up to 18/12/06 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 April 2006 | Annual return made up to 18/12/05 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Annual return made up to 18/12/04 (4 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
13 February 2004 | Annual return made up to 18/12/03 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 June 2003 | Annual return made up to 18/12/02 (8 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Annual return made up to 18/12/01 (6 pages) |
20 April 2001 | Annual return made up to 18/12/00 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2000 | Annual return made up to 18/12/99
|
17 November 1999 | Annual return made up to 18/12/98 (10 pages) |
17 November 1999 | Secretary resigned (1 page) |
11 October 1999 | Full accounts made up to 28 March 1999 (9 pages) |
29 July 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 29 March 1998 (9 pages) |
15 January 1998 | Annual return made up to 18/12/97 (6 pages) |
4 December 1997 | Full accounts made up to 30 March 1997 (9 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
15 January 1997 | Annual return made up to 18/12/96 (6 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 52 station road upminster essex RM14 2TU (1 page) |
20 February 1996 | Accounting reference date notified as 31/03 (1 page) |
18 December 1995 | Incorporation (62 pages) |