North Woodford
Essex
IG8 8LJ
Director Name | William Errol Camplisson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Place Shadelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG |
Director Name | Nigel Vincent Sill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Revel End Farm Little Revel End Redbourn Hertfordshire AL3 7AU |
Secretary Name | William Errol Camplisson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Place Shadelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG |
Director Name | Mr William George Francis Brooks |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 12 July 2005) |
Role | Business Consultant |
Correspondence Address | 56 Mountnessing Road Billericay Essex CM12 9EX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Station House High Street Ongar Essex CM5 9BN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
28 October 2004 | New director appointed (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
19 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 January 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members
|
23 April 2002 | Return made up to 15/02/02; full list of members (7 pages) |
23 January 2002 | Return made up to 15/02/01; full list of members
|
13 November 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
16 November 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
21 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 February 1999 | New director appointed (2 pages) |