Epping
Essex
CM16 4DB
Secretary Name | Melissa Louise Arnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 14 Tunstall Avenue Hainault Essex IG6 3EG |
Director Name | Timothy Edward McCarthy |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Operations Director |
Correspondence Address | Fairstead Hall Great Warley Street Great Warley Brentwood Essex CM13 3JP |
Director Name | Stewart Hagerty |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 March 1999) |
Role | Managing Director |
Correspondence Address | The Chapel Bayham Estate Lamberhurst Kent TN3 8BG |
Secretary Name | Stewart Hagerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 March 1999) |
Role | Managing Director |
Correspondence Address | The Chapel Bayham Estate Lamberhurst Kent TN3 8BG |
Director Name | Flynn Philip Prevost |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 5 Theydon Grove Epping Essex CM16 4PU |
Secretary Name | Josie Anne Prevost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 5 Theydon Grove Epping Essex CM16 4PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 1999 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2003 | Dissolved (1 page) |
---|---|
27 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Statement of affairs (7 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Appointment of a voluntary liquidator (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: chapmans 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
8 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
23 October 2000 | Return made up to 23/07/00; full list of members (6 pages) |
27 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
22 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Return made up to 23/07/98; full list of members (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
23 July 1997 | Incorporation (17 pages) |