Annefield Plain
Stanley
County Durham
DH9 8QB
Director Name | Mr Simon Lawson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 28 August 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bank End Farm Maryport Cumbria CA15 6PA |
Secretary Name | Carole Louise McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 96 Castle Road Scarborough North Yorkshire YO11 1TG |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1998) |
Role | Group Acc |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2001) |
Role | Trust Officer |
Correspondence Address | Flat 1 The Grange 44 Loch Promenade Douglas Isle Of Man IM1 2LZ |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Andrew West |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2007) |
Role | Technician |
Correspondence Address | 1 Bramleys Stanford Le Hope Essex SS17 8AE |
Director Name | Ashley Joan West |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2007) |
Role | Administator |
Correspondence Address | 1 Bramleys Stanford Le Hope Essex SS17 8AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 July 2004) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Silversands Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 July 2004) |
Correspondence Address | Suite 1018 19 West 34th Street New York Ny 1001 United States |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2007) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £25,880 |
Net Worth | £83,412 |
Cash | £60,238 |
Current Liabilities | £5,450 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | Registered office changed on 19/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
2 March 2007 | Application for striking-off (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 June 2006 | Location of register of members (1 page) |
9 June 2006 | Return made up to 14/05/06; full list of members (5 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
17 December 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 5 bourlet close london W1W 7BL (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Return made up to 14/05/04; full list of members
|
19 April 2004 | Director's particulars changed (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 315 oxford street london W1C 2HS (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 5 bourlet close london W1W 7BL (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 April 2003 | Director's particulars changed (1 page) |
24 September 2002 | Resolutions
|
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
27 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
11 November 1999 | Director's particulars changed (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 August 1999 | Secretary's particulars changed (1 page) |
23 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
16 April 1999 | Director's particulars changed (1 page) |
4 November 1998 | Resolutions
|
30 October 1998 | Resolutions
|
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
28 July 1997 | New director appointed (6 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Ad 18/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 1997 | New director appointed (6 pages) |
28 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
28 July 1997 | New director appointed (10 pages) |
29 June 1997 | £ nc 1000/10000 20/06/97 (1 page) |
29 June 1997 | Resolutions
|
29 June 1997 | Registered office changed on 29/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (17 pages) |