Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 May 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 1994(83 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 05 May 2009) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David Roy Farnell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Hayfield Close Holmfirth Huddersfield West Yorkshire HD7 1XQ |
Director Name | David Ward |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(80 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 1992) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Dean Farm House Church Road Newdigate Surrey RH5 5DL |
Secretary Name | Stuart Thomas Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 1 Broomhey Avenue Emley Huddersfield West Yorkshire HD8 9SA |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(82 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 07 March 1994) |
Role | Civil Engineer |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(83 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,800 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2007 | Restoration by order of the court (4 pages) |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 August 2001 | Return made up to 05/07/01; full list of members (5 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 August 1999 | New director appointed (18 pages) |
4 August 1999 | Return made up to 05/07/99; full list of members (8 pages) |
7 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 July 1998 | Return made up to 05/07/98; no change of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 September 1997 | Return made up to 05/07/97; full list of members (9 pages) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 July 1996 | Return made up to 05/07/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
4 August 1988 | Return made up to 22/04/88; full list of members (4 pages) |
21 April 1988 | Accounts made up to 31 December 1986 (2 pages) |
10 March 1988 | Return made up to 06/05/87; full list of members (4 pages) |
7 January 1987 | Accounts for a dormant company made up to 28 December 1985 (2 pages) |
29 December 1986 | Return made up to 07/05/86; full list of members (4 pages) |
18 July 1974 | Particulars of mortgage/charge (2 pages) |
2 April 1974 | Particulars of mortgage/charge (4 pages) |
16 January 1967 | Particulars of mortgage/charge (4 pages) |