Maldon Road
Witham
Essex
CM8 1HT
Secretary Name | John Andrew Caton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
Director Name | Louise Emma Jane Creasey |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(76 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 September 2006) |
Role | Accounts Clerk |
Correspondence Address | 11a Grangeway Woodford Green Essex IG8 7RL |
Director Name | Anthony James Loffhagen |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(76 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 September 2006) |
Role | Retired |
Correspondence Address | 115a Maybank Road London E18 1EJ |
Director Name | Allan Clayton Burgess |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 1996) |
Role | Security Consultant |
Correspondence Address | 47 Deynecourt Gradens Wanstead London E11 2BT |
Director Name | Kenneth Ferguson |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 8 Broomhill Walk Woodford Green Essex IG8 9HF |
Director Name | James Marriot Heseltine |
---|---|
Date of Birth | June 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 1992) |
Role | Retired |
Correspondence Address | 26 High Street Wanstead London E11 2AQ |
Director Name | Alfred Charles Prentice |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 8 Eagle Lane Snaresbrook London E11 1PF |
Director Name | Peter William Stewart |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 November 1997) |
Role | Architecht/Developer |
Correspondence Address | Aspen Knoll Road Godalming Surrey GU7 2EP |
Director Name | Mr Anthony John Keith Woodhead |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard 32 Albion Hill Loughton Essex IG10 4RD |
Director Name | Susan Mary King |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 1997) |
Role | Housewife |
Correspondence Address | Min Ys Afon Middle Mill Solva Dyfed SA67 6DX Wales |
Director Name | William John Ludlow |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 1996) |
Role | Taxi Driver |
Correspondence Address | 69 Addison Road London E11 2RG |
Director Name | William John Lawson |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 1999) |
Role | Retired |
Correspondence Address | 55 Hermitage Court Woodford Road London E18 2EP |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £165,230 |
Cash | £7,137 |
Current Liabilities | £24,697 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2006 | Application for striking-off (1 page) |
6 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 August 2005 | Return made up to 30/05/05; full list of members (6 pages) |
19 August 2004 | Return made up to 30/05/04; full list of members
|
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 August 2003 | Return made up to 30/05/03; full list of members (12 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2003 | Director resigned (1 page) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2003 | Return made up to 30/05/02; full list of members (13 pages) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2001 | Return made up to 30/05/01; full list of members (12 pages) |
25 August 2000 | Return made up to 30/05/00; full list of members (13 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (2 pages) |
13 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
19 January 1997 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 June 1996 | Return made up to 30/05/96; full list of members (11 pages) |
18 April 1996 | Director resigned (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |