Woolmongers Lane
Blackmore Ingatestone
Essex
CM4 0JX
Director Name | Mr Douglas Frederick Denman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Homemead Farm Woolmongers Lane Blackmore Ingatestone Essex CM4 0JX |
Secretary Name | Mr Douglas Frederick Denman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Homemead Farm Woolmongers Lane Blackmore Ingatestone Essex CM4 0JX |
Director Name | Mrs Christine Denman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Homemead Farm Woolmongers Lane Blackmore Ingatestone Essex CM4 0JX |
Director Name | Mr Douglas Frederick Denman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Homemead Farm Woolmongers Lane Blackmore Ingatestone Essex CM4 0JX |
Secretary Name | Mr Douglas Frederick Denman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Homemead Farm Woolmongers Lane Blackmore Ingatestone Essex CM4 0JX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Amanda Jayne Skidmore |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 April 2005) |
Role | Teaching Assistant |
Correspondence Address | 41 Ash Road Canvey Island Essex SS8 7EA |
Director Name | Keith Martin Skidmore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 April 2005) |
Role | Money Broker |
Correspondence Address | 41 Ash Road Canvey Island Essex SS8 7EA |
Secretary Name | Keith Martin Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 April 2005) |
Role | Money Broker |
Correspondence Address | 41 Ash Road Canvey Island Essex SS8 7EA |
Director Name | Gillian Gardner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | Teacher |
Correspondence Address | 35 Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Kenneth Douglas Gardner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | Builder |
Correspondence Address | 35 Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Secretary Name | Gillian Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | Teacher |
Correspondence Address | 35 Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Homemead Farm Woolmongers Lane Blackmore Ingatestone Essex CM4 0JX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Built Up Area | Paslow Wood Common |
Year | 2014 |
---|---|
Turnover | £2,917 |
Net Worth | £71 |
Cash | £71 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 35 rectory chase doddinghurst brentwood essex CM15 0QN (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
22 February 2006 | Return made up to 19/08/05; full list of members (7 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 41 ash road canvey island essex SS8 7EA (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
8 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: homemead farm woolmongers lane ingatestone essex CM4 0JX (1 page) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Incorporation (16 pages) |