Southend Road
Stanford Le Hope
Essex
SS17 8JA
Director Name | Peter William Cook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 September 2007) |
Role | Manager |
Correspondence Address | 1 Longe Drive Wavell Avenue Colchester Essex CO2 7HH |
Secretary Name | Mr Martin David Woodrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Court Summerfields Ingatestone Essex CM4 0BD |
Director Name | George Lane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 93 Thomas More Street London E1 9YD |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Clare Joanne Ockendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Carpenter Close Billericay Essex CM12 0EA |
Director Name | Clare Joanne Ockendon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2005) |
Role | Manager |
Correspondence Address | 30 Carpenter Close Billericay Essex CM12 0EA |
Secretary Name | Edward John Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2001) |
Role | Local Govt Officer |
Correspondence Address | 20 Parker Road Chelmsford Essex CM2 0ES |
Director Name | Brian Paul Archer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 54 Queens Drive Taunton Somerset TA1 4XD |
Director Name | William John Huston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2004) |
Role | Manager |
Correspondence Address | Woodvale Heath Road Woolpit Bury St Edmunds Suffolk IP30 9RU |
Director Name | Anne Seaman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2004) |
Role | H E Manager |
Correspondence Address | 8 Carriage Drive Chelmsford Essex CM1 6UY |
Director Name | Mr Patrick John Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2004) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 130 Highfields Road Witham Essex CM8 2HH |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2003) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £201,797 |
Net Worth | £5,906 |
Cash | £15,921 |
Current Liabilities | £95,252 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | Application for striking-off (1 page) |
30 October 2006 | Return made up to 09/09/06; full list of members
|
21 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members
|
21 September 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 09/09/04; full list of members
|
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
16 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: the waterhouse business centre cromar way chelmsford essex CM1 2QE (1 page) |
7 January 2004 | Auditor's resignation (2 pages) |
7 October 2003 | Return made up to 09/09/03; full list of members
|
15 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: amt centre upper chase writtle road chelmsford essex CM2 0BN (1 page) |
9 May 2003 | Company name changed essex technopole LIMITED\certificate issued on 09/05/03 (2 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New secretary appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Secretary resigned (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
31 October 2002 | Return made up to 09/09/02; full list of members (8 pages) |
29 October 2002 | Director resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (2 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
1 May 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
5 November 2001 | Return made up to 09/09/01; full list of members
|
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: county hall chelmsford CM1 1LX (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
27 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
29 November 1999 | Return made up to 09/09/99; full list of members (5 pages) |
13 April 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: county hall duke street chelmsford CM1 1LX (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 2 penydarren road merthyr tydfil CF47 9AH (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Incorporation (19 pages) |