Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2010) |
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 | 14 September 1993(73 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 05 January 2010) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Jon Richard Brockett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | The Kraal 78a St Bernards Road Solihull West Midlands B92 7BP |
Director Name | Anthony Hugh Burr |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN |
Secretary Name | Roger Anthony Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 181 Walmley Ash Road Walmley Sutton Coldfield West Midlands B76 1JB |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 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 | 14 September 1993(73 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(78 years, 2 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 | 02 July 1999(79 years, 9 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 | 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 | £703,000 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Order of court - dissolution void (4 pages) |
1 November 2005 | Dissolved (1 page) |
1 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2005 | Declaration of solvency (3 pages) |
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 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) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 June 1998 | Return made up to 25/02/98; full list of members (5 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 (2 pages) |
10 October 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) |
16 April 1997 | Return made up to 25/02/97; full list of members (9 pages) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 February 1996 | Return made up to 25/02/96; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 June 1995 | Resolutions
|
14 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
10 September 1982 | Accounts made up to 31 December 1981 (6 pages) |
16 June 1981 | Accounts made up to 31 December 1980 (6 pages) |
19 June 1980 | Accounts made up to 31 December 1979 (6 pages) |