Braintree
Essex
CM7 9RT
Secretary Name | Mr Richard Henry Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(5 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sweyne Avenue Hawkwell Hockley Essex SS5 4LB |
Director Name | Mr Richard Henry Boyd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sweyne Avenue Hawkwell Hockley Essex SS5 4LB |
Secretary Name | Robert Wood Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 High Meads Road West Beckton London E16 3TN |
Secretary Name | Mr Richard Henry Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sweyne Avenue Hawkwell Hockley Essex SS5 4LB |
Director Name | James Albert Donald Everitt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2004) |
Role | Architectural Consultant |
Correspondence Address | 57 Laburnum Avenue Wickford Essex SS12 0DB |
Director Name | Margaret Sheila Higginbottom |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2005) |
Role | Retired |
Correspondence Address | 64 Longacre Chelmsford Essex CM1 3BJ |
Director Name | Joy Margaret Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2004) |
Role | Trustee Of Charities |
Correspondence Address | 11 Stanleys Farm Road Saffron Walden Essex CB11 3BN |
Director Name | Mr Richard Henry Boyd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sweyne Avenue Hawkwell Hockley Essex SS5 4LB |
Director Name | Dr Geoffrey Busby |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2007) |
Role | I C T Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Honeysuckle Way Witham Essex CM8 2XG |
Director Name | David Ian Gaster |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2007) |
Role | Teacher |
Correspondence Address | Beehive Cottage 88 Rectory Road Wivenhoe Colchester Essex CO7 9ES |
Secretary Name | David Robert Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2006) |
Role | Project Manager |
Correspondence Address | 21 Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Quantic Accountancy Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 07/06/06; no change of members (5 pages) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: brickwall dairy queen street sible hedingham halstead essex CO9 3RH (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | New director appointed (2 pages) |
30 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
14 July 2004 | Location of register of members (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 90 broomfield road chelmsford essex CM1 1SS (1 page) |
8 June 2004 | Director resigned (1 page) |
29 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 July 2003 | Return made up to 10/05/03; full list of members
|
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
23 April 2002 | Company name changed cope-essex LIMITED\certificate issued on 23/04/02 (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Incorporation (13 pages) |