West End Road
Tiptree
Essex
CO5 0QN
Secretary Name | Anthony Richard Eden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(1 year after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | West End House West End Road Tiptree Essex CO5 0QN |
Director Name | John Peter Goody |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dukes Avenue Southminster Essex CM0 7HA |
Director Name | Mr Kevin Wayne Goodey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Software Development & Marketi |
Country of Residence | England |
Correspondence Address | 29 Home Mead Writtle Chelmsford Essex CM1 3LH |
Director Name | Paul Henry Morris |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2001) |
Role | Computer Consultant |
Correspondence Address | 1 Clematis Avenue Healing Grimsby South Humberside DN41 7JJ |
Director Name | Mr Charles George Sutton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2001) |
Role | Chartered Surveyor |
Correspondence Address | Tithe House Owmby Barnetby North Lincolnshire DN38 6AY |
Secretary Name | Shirley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 14 Brigg Road Wressle Brigg South Humberside DN20 0BP |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2007 | Application for striking-off (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: international house 75 haltwhistle road woodham ferr, chelmsford essex CM3 5ZA (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 April 2003 | Return made up to 23/02/03; full list of members
|
4 April 2002 | Return made up to 23/02/02; full list of members (10 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 October 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 23/02/01; full list of members (10 pages) |
13 April 2001 | New director appointed (2 pages) |
5 April 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: p o box 16,new oxford house town hall square grimsby south humberside DN31 1HX (1 page) |
22 February 2001 | Ad 05/04/00-12/10/00 £ si [email protected]=7500 £ ic 81000/88500 (4 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Ad 05/04/00-12/10/00 £ si [email protected]=40498 £ ic 40502/81000 (2 pages) |
26 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
26 October 2000 | Ad 05/04/00-12/10/00 £ si [email protected]=40000 £ ic 502/40502 (2 pages) |
26 October 2000 | Resolutions
|
15 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
15 May 2000 | Resolutions
|
19 April 2000 | Ad 30/03/00--------- £ si [email protected]=500 £ ic 2/502 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | £ nc 100/4000 30/03/00 (1 page) |
4 April 2000 | Memorandum and Articles of Association (13 pages) |
4 April 2000 | Resolutions
|
30 March 2000 | Company name changed wilchap 152 LIMITED\certificate issued on 31/03/00 (2 pages) |
23 February 2000 | Incorporation (14 pages) |