Boreham
Chelmsford
Essex
CM3 3HY
Secretary Name | Richard Michael Pape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(10 years after company formation) |
Appointment Duration | 12 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 28 Speedwell Drive Broughton Astley Leicestershire LE9 6YW |
Director Name | Mr John Michael Threadkell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Production Director |
Correspondence Address | The Beeches 53 Judith Avenue Knodishall Saxmundham Suffolk IP17 1UY |
Director Name | Michael Edwin Allan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Accountant |
Correspondence Address | 50 Edmonton Road Kesgrave Ipswich IP5 7EG |
Director Name | Graham Wesley Garrod |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Managing Director |
Correspondence Address | The Old Cottage High Street Rushmere St Andrew Ipswich IP7 7EB |
Secretary Name | Michael Edwin Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Accountant |
Correspondence Address | 50 Edmonton Road Kesgrave Ipswich IP5 7EG |
Director Name | Christopher Paul Kay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 months after company formation) |
Appointment Duration | 4 years (resigned 26 July 2000) |
Role | Investment Director |
Correspondence Address | Ambleside Hardwick Gardens Amersham Buckinghamshire HP6 6AH |
Director Name | Mr Arthur David Edward Thurgar |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Merrythought 20 Front Street Mendlesham Stowmarket Suffolk IP14 5RY |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Gareth Daniel Fletcher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Heath Gardens Twickenham Middlesex TW1 4LZ |
Director Name | Stephen George Willoughby Lance |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | Brigham House New Ellerby Hull East Yorkshire HU11 5AP |
Secretary Name | Mr Ian Donald Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 9 Tollgate Road Capel St. Mary Ipswich Suffolk IP9 2HB |
Director Name | Paul Antony Elliott |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(5 years after company formation) |
Appointment Duration | 3 years (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 2 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Mr Ian Donald Perry |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Tollgate Road Capel St. Mary Ipswich Suffolk IP9 2HB |
Secretary Name | Mr Peter Anthony Strode |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
28 November 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 22/04/06; full list of members (7 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: king georges avenue leiston suffolk IP16 4JS (1 page) |
4 June 2004 | Return made up to 22/04/04; full list of members (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
1 June 2004 | Director resigned (1 page) |
26 November 2003 | Secretary resigned;director resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
16 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members
|
22 May 2002 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (16 pages) |
10 May 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 22/04/01; full list of members
|
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Auditor's resignation (1 page) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (10 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Particulars of mortgage/charge (11 pages) |
3 August 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 22/04/00; full list of members (9 pages) |
10 August 1999 | £ ic 510000/407500 30/06/99 £ sr [email protected]=102500 (1 page) |
27 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 June 1998 | Return made up to 22/04/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (17 pages) |
5 November 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
3 July 1997 | Return made up to 22/04/97; full list of members (6 pages) |
16 June 1997 | Company name changed hallco 83 LIMITED\certificate issued on 17/06/97 (2 pages) |
1 August 1996 | Particulars of mortgage/charge (5 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | £ nc 1000/510000 22/07/96 (1 page) |
31 July 1996 | S-div 24/07/96 (1 page) |
31 July 1996 | Ad 24/07/96--------- £ si [email protected]=509998 £ ic 2/510000 (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: st james's court brown street manchester M2 2JF. (1 page) |
22 April 1996 | Incorporation (15 pages) |