Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director Name | Hon James Jonathan Thorn Mackay |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 December 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 125 Marine Parade Brighton East Sussex BN2 1DD |
Director Name | Earl Of Inchcape Kenneth Peter Lyle Mackay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Secretary Name | Mr Charles Michael Wigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Mr Stephen Charles Caruana |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Croxdale Road Borehamwood Hertfordshire WD6 4QE |
Secretary Name | Susan Anne Caruana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Croxdale Road Borehamwood Hertfordshire WD6 4QE |
Director Name | Dr Alexander William Lowndes De Waal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2b Nimrod Passage London N1 4BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hamlet House Bures Suffolk CO8 5BD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2008 | Application for striking-off (1 page) |
19 March 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
5 July 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
28 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
13 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
3 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 February 2005 | Return made up to 04/01/05; full list of members (11 pages) |
9 July 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
18 January 2004 | Return made up to 04/01/04; full list of members (11 pages) |
26 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members (11 pages) |
5 May 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 55 gower street london WC1E 6HQ (1 page) |
22 January 2002 | Return made up to 04/01/02; full list of members (11 pages) |
21 November 2001 | Ad 01/10/01--------- £ si [email protected]=40 £ ic 2200/2240 (2 pages) |
20 July 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
20 July 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
3 April 2001 | Ad 19/12/00--------- £ si [email protected] (2 pages) |
3 April 2001 | Ad 16/02/01--------- £ si [email protected]=200 £ ic 2000/2200 (2 pages) |
14 February 2001 | Return made up to 04/01/01; full list of members
|
9 May 2000 | Ad 18/04/00--------- £ si [email protected]=125 £ ic 1738/1863 (2 pages) |
9 May 2000 | Ad 18/04/00--------- £ si [email protected]=137 £ ic 1863/2000 (2 pages) |
29 March 2000 | Ad 16/03/00--------- premium £ si [email protected]=500 £ ic 1238/1738 (2 pages) |
29 March 2000 | S-div 16/03/00 (1 page) |
29 March 2000 | Ad 16/03/00--------- premium £ si [email protected]=612 £ ic 2/614 (2 pages) |
29 March 2000 | Ad 16/03/00--------- premium £ si [email protected]=62 £ ic 614/676 (2 pages) |
29 March 2000 | Ad 16/03/00--------- premium £ si [email protected]=562 £ ic 676/1238 (2 pages) |
28 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
4 January 2000 | Incorporation (20 pages) |