Hunts Farm Close Tollesbury
Maldon
Essex
CM9 8QZ
Secretary Name | Heath Brand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 December 2004) |
Role | CAD Engineer |
Correspondence Address | 33 Estuary Court Hunts Farm Close Tollesbury Maldon Essex CM9 8QZ |
Director Name | Roger Anthony Bohr |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Highview 18 Worsdell Way Colchester Essex CO4 5WQ |
Director Name | Mr Alan Lawrence Bullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 February 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Churchacre Hall Road, Tollesbury Maldon Essex CM9 8RT |
Director Name | Mr Alan Lawrence Bullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 February 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Churchacre Hall Road, Tollesbury Maldon Essex CM9 8RT |
Director Name | John William Faldo |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 9 Mell Road Tollesbury Essex CM9 8SW |
Secretary Name | John William Faldo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 9 Mell Road Tollesbury Essex CM9 8SW |
Director Name | Diane Hill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 9 Mell Road Tollesbury Maldon Essex CM9 8SW |
Director Name | Ian Brand |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2003) |
Role | Engineer |
Correspondence Address | 5 Linda Gardens Billericay Essex CM12 0EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cutter House Woodrolfe Road Tollesbury Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,807 |
Cash | £488 |
Current Liabilities | £4,511 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 19/03/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 February 2002 | Return made up to 19/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 19/03/00; full list of members
|
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
27 June 2000 | Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 6/8 underwood street london N1 7JQ (1 page) |
19 March 1999 | Incorporation (20 pages) |