Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director Name | Hon James Jonathan Thorn Mackay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 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 | 12 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 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 | 12 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Mr Howard Neil Russell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 December 2008) |
Role | Consultant |
Correspondence Address | 3 Happisburgh House Priory Road Felixstowe Suffolk IP11 7NE |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
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 | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2008 | Application for striking-off (1 page) |
27 June 2008 | Return made up to 11/06/08; full list of members (9 pages) |
19 March 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (6 pages) |
5 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
7 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
9 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
28 June 2004 | Return made up to 11/06/04; full list of members (13 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (13 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (13 pages) |
28 February 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: third floor 55 gower street london WC1E 6HQ (1 page) |
22 November 2001 | New director appointed (2 pages) |
16 November 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 05/10/01--------- £ si [email protected]=13 £ ic 81/94 (2 pages) |
16 October 2001 | Ad 04/10/01--------- £ si [email protected]=3 £ ic 78/81 (2 pages) |
16 October 2001 | Ad 12/10/01--------- £ si [email protected]=1 £ ic 94/95 (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Ad 03/10/01--------- £ si [email protected]=3 £ ic 75/78 (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Ad 28/09/01--------- £ si [email protected]=4 £ ic 71/75 (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 17/09/01--------- £ si [email protected]=20 £ ic 19/39 (2 pages) |
16 October 2001 | Ad 27/09/01--------- £ si [email protected]=5 £ ic 66/71 (2 pages) |
16 October 2001 | Ad 18/09/01--------- £ si [email protected]=15 £ ic 39/54 (2 pages) |
16 October 2001 | Ad 19/09/01--------- £ si [email protected]=12 £ ic 54/66 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | S-div 12/09/01 (1 page) |
18 September 2001 | Ad 12/09/01--------- £ si [email protected]=17 £ ic 2/19 (2 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |