Witham
Essex
CM8 3UN
Director Name | Michael Thomas Albert Hill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Secretary Name | Michael Thomas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | Hereward House Wakes Colne Colchester Essex CO6 2BY |
Director Name | Michael Vlock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 235 Thimble Islands Road Stoney Creek Connecticut 06405 United States |
Director Name | Mr Robert Alan Pritzker |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 1998) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 1740 North Cleveland Chicago Illinois 60614 Foreign |
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 2002) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Peter James Mansell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2011) |
Role | Personnel Manager |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Robert Charles Gluth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 1998) |
Role | Company Executive |
Correspondence Address | 1212 North Lake Shore Drive Chicago Illinois Usa 60610 |
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 May 1998) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Mr William George Harrington |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 2002) |
Role | Window Manufacturer |
Correspondence Address | 59 Coggeshall Road Braintree Essex CM7 9EP |
Director Name | Mr Alan James McElrea |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 November 1998) |
Role | Engineer |
Correspondence Address | 10 Boarstye Road Silver End Witham Essex CM8 3QA |
Secretary Name | David Andrew Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1999) |
Role | Company Executive |
Correspondence Address | 4 Sunbury Way Maldon Essex CM9 6YH |
Secretary Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2002) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Secretary Name | Mr John Henry Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(6 years after company formation) |
Appointment Duration | 10 years (resigned 03 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Alan David Perrott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 18 Pinecroft Rise Sudbury Suffolk CO10 7PA |
Director Name | Rodger William King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(9 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2014) |
Role | Financial Clerk |
Correspondence Address | Francis House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Pitmans Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 November 2014) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Francis House, Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Crittall Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Termination of appointment of Pitmans Trustees Limited as a director on 14 November 2014 (1 page) |
25 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Termination of appointment of Rodger William King as a director on 30 April 2014 (1 page) |
10 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
2 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts made up to 31 December 2011 (3 pages) |
25 June 2012 | Termination of appointment of John Henry Pyatt as a secretary on 3 April 2012 (1 page) |
25 June 2012 | Appointment of Pitmans Trustees Limited as a director on 17 November 2011 (2 pages) |
25 June 2012 | Termination of appointment of John Henry Pyatt as a secretary on 3 April 2012 (1 page) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Termination of appointment of Peter James Mansell as a director on 30 June 2011 (1 page) |
13 June 2011 | Accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Rodger William King on 11 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter James Mansell on 11 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page) |
23 March 2010 | Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages) |
19 February 2010 | Accounts made up to 31 December 2009 (4 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (3 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
9 March 2009 | Resolutions
|
30 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
3 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 7YN (1 page) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
22 April 2005 | New director appointed (1 page) |
1 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
17 January 2005 | Director resigned (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
15 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
31 March 2004 | Location of register of members (1 page) |
17 January 2004 | Director resigned (1 page) |
24 July 2003 | Accounts made up to 31 December 2002 (3 pages) |
9 May 2003 | Return made up to 11/03/03; full list of members (6 pages) |
17 April 2003 | Director resigned (2 pages) |
3 April 2003 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Auditor's resignation (1 page) |
22 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA (1 page) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | Accounts made up to 31 December 2001 (3 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
26 September 2000 | Accounts made up to 31 December 1999 (3 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members
|
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Accounts made up to 31 December 1998 (3 pages) |
23 June 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
22 December 1998 | Director resigned (1 page) |
9 December 1998 | Accounts made up to 31 December 1997 (3 pages) |
9 December 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 11/03/98; full list of members
|
12 January 1998 | Resolutions
|
12 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
10 November 1997 | New director appointed (2 pages) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 November 1997 | Return made up to 11/03/97; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: springwood drive braintree essex CM7 2YN (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX (1 page) |
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
16 April 1996 | Company name changed shelfco (no. 1161) LIMITED\certificate issued on 17/04/96 (2 pages) |
11 March 1996 | Incorporation (19 pages) |