Mill Green
Ingatestone
Essex
CM4 0PT
Director Name | John Malcolm Wellesley Robinson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 April 2003) |
Role | Retired |
Correspondence Address | 8 The Leather House 74/76 St Georges Street Norwich Norfolk NR3 1AB |
Director Name | Mr David Edward Simpson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asgard House Roundhill View Glatton Huntingdon Cambridgeshire PE17 5RB |
Director Name | Andrew Jon Byles Sargent |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Mulberry House The Avenue Wroxham Norfolk NR12 8TR |
Director Name | Mrs Jennifer Dorothy True |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2002) |
Role | Personal Assistant |
Correspondence Address | 35 Saint Johns Road Orpington Kent BR5 1HS |
Director Name | Mr Martin Ross Moulson Dibben |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2002) |
Role | Blind Maker |
Country of Residence | United Kingdom |
Correspondence Address | Sunbeam Cottage 141 Warden Street, Old Warden Biggleswade Bedfordshire SG18 9LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Dendy Mortlock Rose 22 Rayleigh Road, Hutton Brentwood Essex CM13 1AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £327 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2002 | Application for striking-off (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 28/10/01; full list of members (7 pages) |
6 November 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 November 2000 | Return made up to 28/10/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Incorporation (21 pages) |