Cock Clarks
Chelmsford
Essex
CM3 6RE
Secretary Name | Mr James Jess Monk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cox Leighs Hackmans Lane Cock Clarks Chelmsford Essex CM3 6RE |
Director Name | Mr Carl Monk |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 January 2010) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 18 Goldberry Mead South Woodham Ferrers Chelmsford Essex CM3 5WT |
Director Name | Mr Lee Monk |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 January 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cox Leighs Hackmans Lane Cock Clarks Chelmsford Essex CM3 6RE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Mark Reginald Monk |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Roman Way Burnham On Crouch Essex CM0 8UE |
Director Name | Mr William Ernest Monk |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(6 days after company formation) |
Appointment Duration | 2 years (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 41 Sandringham Close Stanford Le Hope Essex SS17 7BE |
Secretary Name | Mrs Margaret Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Cox Leighs Hackmans Lane Cock Clarks Chelmsford Essex CM3 6RE |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,340 |
Cash | £6,255 |
Current Liabilities | £280,387 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Director's change of particulars / lee monk / 05/11/2008 (1 page) |
3 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
1 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 January 2007 | Director resigned (1 page) |
28 September 2006 | Return made up to 11/09/06; full list of members (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 11/09/05; full list of members (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 November 2004 | Return made up to 11/09/04; full list of members (9 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
17 October 2003 | Return made up to 11/09/03; full list of members (9 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 11/09/02; full list of members; amend (8 pages) |
25 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
6 November 2001 | Return made up to 11/09/01; full list of members (7 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Particulars of mortgage/charge (12 pages) |
17 August 2001 | New director appointed (2 pages) |
30 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Ad 26/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page) |
8 December 2000 | Return made up to 11/09/00; full list of members
|
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
7 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 August 2000 | Director resigned (1 page) |
29 November 1999 | Return made up to 11/09/99; no change of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 May 1999 | Return made up to 11/09/98; full list of members (6 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
24 April 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Memorandum and Articles of Association (9 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Company name changed whittingrealm LIMITED\certificate issued on 16/10/97 (2 pages) |
11 September 1997 | Incorporation (16 pages) |