Little Dunmow
Dunmow
Essex
CM6 3GF
Secretary Name | Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Jonathan Andrew David Marks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 March 2000) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Gledhow Gardens London SW5 0BL |
Director Name | Joel Patrick Wheeler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 March 2000) |
Role | Solicitor |
Correspondence Address | 82 Romilly Road London N4 2QX |
Director Name | Mr Colin David Charles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Holt 48 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2004) |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Larkins Farm 199 Nine Ashes Road Blackmore Essex CM4 0JY |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr James Morley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House St Marys Road Ascot Berkshire SL5 9JE |
Director Name | Nicholas Potts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2005) |
Role | Sales & Marketing Director |
Correspondence Address | Newarks Barn Newarks Road Good Easter Chelmsford Essex CM1 4SA |
Director Name | Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2005) |
Role | Accountant |
Correspondence Address | 32 Newland Gardens Hertford Hertfordshire SG13 7WN |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £40,160 |
Net Worth | -£1,436,446 |
Cash | £54 |
Current Liabilities | £1,436,500 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2006 | Appointment of a voluntary liquidator (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Declaration of solvency (3 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Director's particulars changed (1 page) |
9 January 2004 | Resolutions
|
6 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (3 pages) |
31 August 2000 | Director's particulars changed (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Memorandum and Articles of Association (13 pages) |
5 April 2000 | Director resigned (1 page) |
4 April 2000 | Ad 24/03/00--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
4 April 2000 | Ad 24/03/00--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
4 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 March 2000 | Company name changed trushelfco (no.2611) LIMITED\certificate issued on 03/04/00 (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 35 basinghall street london EC2V 5DB (1 page) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
13 March 2000 | Incorporation (19 pages) |