Theydon Bois
Epping
Essex
CM16 7LS
Director Name | Alan Bradley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | Ops Manager |
Correspondence Address | 21 Birch Road Thurston Bury St Edmunds Suffolk IP31 3SA |
Secretary Name | Stuart Fay Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | Test Comission Engineer |
Correspondence Address | 93 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
Director Name | Steven McCreadie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 July 2004) |
Role | Systems Engineer |
Correspondence Address | Pendre Glynarthen Llandysul Dyfed SA44 6NX Wales |
Director Name | Raymond Edward William Cripps |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Communications Engineer |
Correspondence Address | 61 Highfield Road Corfe Mullen Wimborne Dorset BH21 3PD |
Director Name | David George Arthur Hodder |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 1999) |
Role | Comms Engineer |
Correspondence Address | 34 Willis Road Bristol Avon BS15 4ST |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Year | 2014 |
---|---|
Net Worth | -£9,701 |
Cash | £6,445 |
Current Liabilities | £85,689 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 23 business centre hurricane way north weald airfield, north weald, epping essex CM16 6AA (1 page) |
13 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
30 May 2002 | Ad 24/02/01--------- £ si 98@1 (2 pages) |
6 March 2002 | Ad 24/02/01--------- £ si 98@1 (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 93 theydon park road theydon bois epping essex CM16 7LS (1 page) |
28 June 2000 | Return made up to 24/02/00; full list of members
|
10 January 2000 | Registered office changed on 10/01/00 from: 30 bentfield gardens stansted essex CM24 8HJ (1 page) |
25 October 1999 | Director resigned (1 page) |
15 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
26 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
1 March 1999 | New secretary appointed;new director appointed (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (1 page) |
1 March 1999 | New director appointed (1 page) |
1 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Incorporation (14 pages) |