Hullbridge
Hockley
Essex
SS5 6HJ
Director Name | Mr Peter Chisnall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 June 2012) |
Role | Waste Manager |
Country of Residence | England |
Correspondence Address | 35 Bristol Road Colchester Essex CO1 2YU |
Director Name | Mr Brian David Darwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 June 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shorter Avenue Shenfield Brentwood Essex CM15 8RE |
Director Name | Mr David Lawrence |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maple Road Grays Essex RM17 6LB |
Director Name | Mr Andrew Paul Wilkinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 June 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Old Forge Road Layer De La Haye Colchester Essex CO2 0JT |
Secretary Name | Mr Andrew Paul Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 June 2012) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 39 Old Forge Road Layer De La Haye Colchester Essex CO2 0JT |
Director Name | Mr Julian Andrew Carroll |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Recreation Road Colchester Essex CO1 2HE |
Director Name | Susan Gilham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 212 New London Road Chelmsford Essex CM2 9AE |
Director Name | Edward George Currie Lock |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Recycling Officer |
Correspondence Address | 49 Swiss Avenue Chelmsford Essex CM1 2AD |
Director Name | Alan Marchant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Manager - Voluntary Sector |
Correspondence Address | 10 New North Road Attleborough Norfolk NR17 2BJ |
Director Name | Anne Pleasant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Business Centre Manager & Soci |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayfield Road Writtle Chelmsford Essex CM1 3EL |
Secretary Name | Martin Vincent Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rushmead Villas School Lane Harlow Essex CM20 2QE |
Director Name | Mr Mark Andrew Penn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sandown Close Clacton On Sea Essex CO15 4PP |
Director Name | Mr Ian Robert Archibald |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tall Trees New Thorpe Avenue Thorpe Le Soken Clacton On Sea Essex CO16 0LP |
Secretary Name | Ian Richard Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Snoreham Gardens Latchingdon Chelmsford Essex CM3 6UN |
Director Name | Mr Richard Alexander Huckett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Willow Crescent Hatfield Peveral Chelmsford Essex CM3 2LJ |
Registered Address | 15 Church Walk Colchester Essex CO1 1NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £5,998 |
Cash | £10,873 |
Current Liabilities | £6,120 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
12 April 2011 | Termination of appointment of Richard Huckett as a director (1 page) |
12 April 2011 | Annual return made up to 16 March 2011 no member list (9 pages) |
12 April 2011 | Annual return made up to 16 March 2011 no member list (9 pages) |
12 April 2011 | Termination of appointment of Ian Archibald as a director (1 page) |
12 April 2011 | Termination of appointment of Richard Huckett as a director (1 page) |
12 April 2011 | Termination of appointment of Ian Archibald as a director (1 page) |
12 April 2011 | Termination of appointment of Richard Huckett as a director (1 page) |
12 April 2011 | Termination of appointment of Ian Archibald as a director (1 page) |
12 April 2011 | Termination of appointment of Ian Archibald as a director (1 page) |
12 April 2011 | Termination of appointment of Ian Archibald as a director (1 page) |
12 April 2011 | Termination of appointment of Richard Huckett as a director (1 page) |
12 April 2011 | Termination of appointment of Ian Archibald as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Termination of appointment of Mark Penn as a director (1 page) |
12 May 2010 | Termination of appointment of Mark Penn as a director (1 page) |
26 March 2010 | Annual return made up to 16 March 2010 no member list (6 pages) |
26 March 2010 | Annual return made up to 16 March 2010 no member list (6 pages) |
24 March 2010 | Director's details changed for Ian Robert Archibald on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Brian David Darwood on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Robert Archibald on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Andrew Paul Wilkinson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Brian David Darwood on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Huckett on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jon Dixon on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Andrew Paul Wilkinson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Huckett on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jon Dixon on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter Chisnall on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Lawrence on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter Chisnall on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Lawrence on 24 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Director appointed mr richard alexander huckett (1 page) |
25 September 2009 | Director appointed mr richard alexander huckett (1 page) |
31 March 2009 | Annual return made up to 16/03/09 (4 pages) |
31 March 2009 | Annual return made up to 16/03/09 (4 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 15 church walk colchester essex CO1 1NS united kingdom (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 15 church walk colchester essex CO1 1NS united kingdom (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 8 hoffmanns way chelmsford essex CM1 1GU (1 page) |
26 March 2009 | Secretary appointed mr andrew paul wilkinson (1 page) |
26 March 2009 | Appointment Terminated Secretary ian leete (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 8 hoffmanns way chelmsford essex CM1 1GU (1 page) |
26 March 2009 | Secretary appointed mr andrew paul wilkinson (1 page) |
26 March 2009 | Appointment terminated secretary ian leete (1 page) |
23 March 2009 | Appointment terminated director anne pleasant (1 page) |
23 March 2009 | Appointment Terminated Director anne pleasant (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Annual return made up to 16/03/08 (4 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Annual return made up to 16/03/08 (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from unit 5 8 hoffmanns way chelmsford essex CM1 1GU (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from unit 5 8 hoffmanns way chelmsford essex CM1 1GU (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (non legible) (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 7 brockley road chelmsford essex CM2 6HQ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 7 brockley road chelmsford essex CM2 6HQ (1 page) |
10 April 2008 | Location of register of members (non legible) (1 page) |
8 April 2008 | Appointment terminated director julian carroll (1 page) |
8 April 2008 | Appointment Terminated Director julian carroll (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 3 rushmead villas school lane harlow essex CM20 2QE (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 3 rushmead villas school lane harlow essex CM20 2QE (1 page) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Location of register of members (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Annual return made up to 16/03/07 (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Annual return made up to 16/03/07 (3 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Annual return made up to 16/03/06 (2 pages) |
5 April 2006 | Annual return made up to 16/03/06 (2 pages) |
5 April 2006 | Director resigned (1 page) |
16 March 2005 | Incorporation (40 pages) |