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(89 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 13 September 2022) |
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 | 25 February 1993(81 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 13 September 2022) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(81 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(81 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Finance Controller |
Correspondence Address | 5 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(86 years, 6 months 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 | 14 May 1999(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Telephone | 01753 831575 |
---|---|
Telephone region | Slough |
Registered Address | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,563,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 1973 | Delivered on: 14 December 1973 Satisfied on: 29 September 2004 Persons entitled: Eagle Star Insurance Company Limited Classification: Supplemental trust deed Secured details: For securing debenture stock of hawker siddley group limited amounting to £3,364,530. Particulars: Floating charge on the undertaking and assets present and future including uncalled capital. Fully Satisfied |
---|
2 September 2015 | Restoration by order of the court (4 pages) |
---|---|
2 September 2015 | Restoration by order of the court (4 pages) |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Restoration by order of the court (4 pages) |
16 June 2011 | Restoration by order of the court (4 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Order of court - dissolution void (4 pages) |
25 July 2007 | Order of court - dissolution void (4 pages) |
1 November 2005 | Dissolved (1 page) |
1 November 2005 | Dissolved (1 page) |
1 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
11 May 2005 | Declaration of solvency (3 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Declaration of solvency (3 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
25 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
27 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
21 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
19 March 2001 | New director appointed (5 pages) |
19 March 2001 | New director appointed (5 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (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) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 25/02/99; full list of members (8 pages) |
7 April 1999 | Return made up to 25/02/99; full list of members (8 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 April 1998 | Return made up to 25/02/98; full list of members (5 pages) |
14 April 1998 | Return made up to 25/02/98; full list of members (5 pages) |
1 February 1998 | New director appointed (1 page) |
1 February 1998 | New director appointed (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 October 1997 | Secretary's particulars changed (1 page) |
9 October 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
25 April 1997 | Return made up to 25/02/97; full list of members (7 pages) |
25 April 1997 | Return made up to 25/02/97; full list of members (7 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 February 1996 | Return made up to 25/02/96; full list of members (7 pages) |
29 February 1996 | Return made up to 25/02/96; full list of members (7 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 25/02/95; full list of members (7 pages) |
28 June 1995 | Return made up to 25/02/95; full list of members (7 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
2 November 1984 | Accounts made up to 31 December 1983 (7 pages) |
2 November 1984 | Accounts made up to 31 December 1983 (7 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (6 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (6 pages) |