Malting Green Layer De La Haye
Colchester
CO2 0JE
Secretary Name | Richard Francis Wenley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(83 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Gowers Cottage Howlett End Wimbish Saffron Walden Essex CB10 2XW |
Director Name | Mrs Pamela Wenley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2000(84 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Gowers Cottage Howlett End Wimbish Saffron Walden Essex CB10 2XW |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2000(84 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Thomas Wray Bolingbroke |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 May 2000) |
Role | Chairman |
Correspondence Address | 7 Hay Green Danbury Chelmsford CM3 4NU |
Director Name | Timothy John Case |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Bokhara Maldon Road Tiptree Colchester Essex CO5 0LL |
Director Name | Peter Glynne Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Warren House Playford Road Lt Bealings Woodbridge Suffolk IP13 6ND |
Director Name | Alice Norris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 116 Main Road Great Leighs Chelmsford Essex CM3 1NN |
Director Name | Richard Francis Wenley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | Gowers Cottage Howlett End Wimbish Saffron Walden Essex CB10 2XW |
Secretary Name | Timothy John Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Bokhara Maldon Road Tiptree Colchester Essex CO5 0LL |
Director Name | Gitte Bork Ferriby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 January 1993(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 May 2000) |
Role | Personnel Officer |
Correspondence Address | 41 Barbrook Way Bickenacre Chelmsford Essex CM3 4HP |
Director Name | Simon Peter Watkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 October 2000) |
Role | Merchandise Director |
Correspondence Address | 14 Fambridge Road Maldon Essex CM9 6AA |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,039,604 |
Gross Profit | £1,387,133 |
Net Worth | £902,604 |
Cash | £6,353 |
Current Liabilities | £1,628,434 |
Latest Accounts | 5 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 03 September |
22 December 2004 | Dissolved (1 page) |
---|---|
22 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
1 November 2000 | Declaration of solvency (4 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Appointment of a voluntary liquidator (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 5 September 1999 (16 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 73 high street, chelmsford, essex CM2 0NB (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 6 September 1998 (16 pages) |
16 April 1999 | Return made up to 01/03/99; no change of members (6 pages) |
18 April 1998 | Return made up to 01/03/98; no change of members
|
14 April 1998 | Full accounts made up to 7 September 1997 (15 pages) |
20 August 1997 | Return made up to 01/03/97; full list of members; amend (7 pages) |
4 April 1997 | Return made up to 01/03/97; full list of members
|
18 March 1997 | Full accounts made up to 8 September 1996 (15 pages) |
14 August 1996 | Accounting reference date extended from 31/08 to 03/09 (1 page) |
27 June 1996 | Memorandum and Articles of Association (14 pages) |
27 June 1996 | Resolutions
|
12 April 1996 | Return made up to 01/03/96; no change of members
|
1 April 1996 | Full accounts made up to 3 September 1995 (15 pages) |
29 November 1995 | Company name changed bolingbroke & wenley LIMITED\certificate issued on 30/11/95 (4 pages) |
28 July 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Full accounts made up to 4 September 1994 (16 pages) |
7 March 1995 | Director's particulars changed (2 pages) |
7 March 1995 | Return made up to 01/03/95; no change of members
|