Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 3 Grafton Place Stortford Road Standon Hertfordshire SG11 1LT |
Secretary Name | Mr Stephen Thomas Filmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 41 Lombardy Drive Woodlands Maidstone Kent ME14 5TB |
Director Name | Peter Fitch |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 40-42 High Street Carlton Bedford Bedfordshire MK43 7LA |
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Copper Beech Marsh Green Edenbridge Kent TN8 5QH |
Director Name | John Robert Mahlich |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 August 1996) |
Role | Company Director |
Correspondence Address | Abbey House Sawley Clitheroe Lancashire BB7 4LE |
Secretary Name | Mr Robert Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Copper Beech Marsh Green Edenbridge Kent TN8 5QH |
Secretary Name | Mr Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Director Name | Mr Peter Roberts |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Secretary Name | Elaine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fusilier Way Weedon Northampton NN7 4TH |
Director Name | Elaine Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 08 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fusilier Way Weedon Northampton NN7 4TH |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o adm international LIMITED church manorway erith kent DA8 1DL (1 page) |
11 August 2007 | Declaration of solvency (3 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Appointment of a voluntary liquidator (1 page) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 July 2007 | Location of register of members (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
21 May 2007 | £ ic 524000/523999 08/05/07 £ sr [email protected]=1 (1 page) |
11 April 2007 | Mar, part of re reg (38 pages) |
11 April 2007 | Certificate of re-registration from Limited to Unlimited (2 pages) |
11 April 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
11 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members
|
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members
|
3 May 2001 | Director resigned (1 page) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
26 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Resolutions
|
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
1 October 1997 | Resolutions
|
9 September 1997 | Accounts made up to 31 December 1996 (10 pages) |
30 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
15 September 1996 | Director resigned (1 page) |
7 June 1995 | Accounts made up to 31 December 1994 (13 pages) |
28 September 1994 | Accounts made up to 31 December 1993 (16 pages) |
22 July 1993 | Accounts made up to 31 December 1992 (14 pages) |
18 February 1993 | Accounts made up to 31 December 1991 (16 pages) |
6 February 1992 | Accounts made up to 31 December 1990 (14 pages) |
30 July 1990 | Accounts made up to 31 December 1989 (10 pages) |
4 August 1989 | Accounts made up to 31 December 1988 (10 pages) |