Little Baddow
Chelmsford
Essex
CM3 4RZ
Director Name | Christopher John Paveley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 June 2006) |
Role | Engineer |
Correspondence Address | Wheatcroft 54 Mill Road Burnham On Crouch Essex CM0 8PZ |
Director Name | Mr David Alexander Garston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 20 June 2006) |
Role | Footwear Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 237 Maplin Way North Southend On Sea Essex SS1 3NY |
Director Name | Mr Laurence Theodore Thomas Steel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 June 2006) |
Role | Railway Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkanaur Avenue Southend On Sea Essex SS1 3HY |
Secretary Name | Mr Martin David Woodrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Court Summerfields Ingatestone Essex CM4 0BD |
Director Name | Terrance Roberts Conder |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 32 Waterson Vale Princes Gate Chelmsford Essex CM2 9PB |
Director Name | Christopher Richard Morgan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2001) |
Role | Metallurgist |
Correspondence Address | 1 Padgetts Way Hullbridge Essex SS5 6LR |
Director Name | Michael Charles Malone Lee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2001) |
Role | Vice Chancellor |
Correspondence Address | Marshalls House Marshalls Drive Braintree Essex CM7 2LN |
Director Name | Mr Robert Charles Leng |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 36 Albany Road Colchester Essex CO6 3LB |
Director Name | Philip John Harvey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2003) |
Role | Teacher |
Correspondence Address | 3 Penzance Close Chelmsford Essex CM1 6JJ |
Director Name | John Devall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FG |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Melvin Stanley Burles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2001) |
Role | Fe College Principal |
Correspondence Address | 1 Sandringham Close Enfield Middlesex EN1 3JJ |
Director Name | William Archibald |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 9b Chamberlain Avenue Corringham Stanford Le Hope Essex SS17 7PA |
Director Name | Keith Leonard Bird |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | Chesterwick House Bakers Lane Colchester Essex CO4 5BB |
Director Name | Mr John Terry Barnes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Handel House 11 Roselawn Fields Broomfield Chelmsford Essex CM1 7GB |
Secretary Name | Terrance Roberts Conder |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 32 Waterson Vale Princes Gate Chelmsford Essex CM2 9PB |
Director Name | Judith Christine Cuddeford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2004) |
Role | Manager Of Voluntary Group |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Back Lane Pleshey Chelmsford Essex CM3 1HL |
Director Name | Sir Michael Stewart Hodgkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 34 Presidents Quay 72 St Katherines Way London E1W 1UF |
Director Name | Stephen Charles Castle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 George Close Canvey Island Essex SS8 9PU |
Director Name | Andrew Francis Harston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 47 Gurdon Road Grundisburgh Suffolk IP13 6XA |
Director Name | Mr Anthony Richard Emrys Borlase |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 2002) |
Role | IT Consultant |
Correspondence Address | 26 Botelers Basildon Essex SS16 5SD |
Director Name | Fiona Dorothy Kelvin Jones |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2002) |
Role | Manager |
Correspondence Address | Roseview Southend Road Stanford Le Hope Essex SS17 8JA |
Director Name | Mr Michael Philip Large |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Andrews Place Shenfield Brentwood Essex CM15 8HH |
Director Name | Michael Brookes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2004) |
Role | Chairman Health Authority |
Correspondence Address | Longmeads Ingatestone Road Stock Essex CM4 9PD |
Director Name | Colin William Finn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 11 June 2003) |
Role | Corp.S Fin.Intermediary |
Correspondence Address | 16 Church Close Loughton Essex IG10 1LQ |
Director Name | Jacqeline Fines Cheetham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2003) |
Role | Councillor |
Correspondence Address | Beech Cottage Smiths Green, Takeley Bishops Stortford CM22 6NR |
Director Name | Anthony Robert Drew |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Business Manager |
Correspondence Address | Backwoods Westhope Hereford Herefordshire HR4 8BU Wales |
Director Name | Mr Terence Geoffrey Cutmore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2004) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Hailwood 9 Highcliff Crescent Rochford Essex SS4 3HN |
Director Name | Terence David Morgan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Medici Court 67-69 New Bond Street London W1S 1DF |
Director Name | Charles William Myers |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2004) |
Role | Retired |
Correspondence Address | 23 Western Avenue Brentwood Essex CM14 4XR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2006 | Application for striking-off (2 pages) |
2 July 2005 | Annual return made up to 07/06/05 (5 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
8 July 2004 | Annual return made up to 07/06/04 (5 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
16 March 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the warehouse business centre cromar way chelmsford essex CM1 2QE (1 page) |
7 January 2004 | Auditor's resignation (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
12 September 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: amt centre upper chase writtle road chelmsford essex CM2 0BN (1 page) |
25 June 2003 | Annual return made up to 07/06/03
|
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Memorandum and Articles of Association (20 pages) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
14 September 2001 | Memorandum and Articles of Association (18 pages) |
14 September 2001 | Resolutions
|
28 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
8 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Annual return made up to 07/06/01
|
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (4 pages) |
29 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 January 2001 | New director appointed (3 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | Resolutions
|
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Incorporation (20 pages) |