Rochford
Essex
Ss4 Ipj
Director Name | Murray David Maitland Keddie |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(67 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 21 November 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ark House Hall Road Rochford Essex SS4 1PJ |
Director Name | Mr William George Prentice |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(67 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 21 November 2000) |
Role | Joint Managing Director |
Correspondence Address | 510 Ashingdon Road Rochford Essex SS4 3HF |
Secretary Name | Mr William George Prentice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(67 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 510 Ashingdon Road Rochford Essex SS4 3HF |
Director Name | Michael Denys Ebert |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 November 2000) |
Role | Director Sales And Operations |
Correspondence Address | 27 The Drive Rickmansworth Hertfordshire WD3 4EA |
Director Name | Anna Keddie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 November 2000) |
Role | Marketing Director |
Correspondence Address | Ark House Ark Lane Rochford Essex SS4 1PJ |
Director Name | Mr David John Elford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Joint Managing Director |
Correspondence Address | 20 Baldslow Down St Leonards On Sea East Sussex TN37 7NH |
Director Name | Miss Verity Elizabeth Mitchell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(67 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 August 1992) |
Role | Administration Chairmans Pa |
Correspondence Address | 49 Leitrim Avenue Shoeburyness Southend On Sea Essex SS3 9HE |
Director Name | Mrs Doris Ann Winter |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(67 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 August 1992) |
Role | Personnel Director |
Correspondence Address | 173 Southchurch Boulevard Southend On Sea Essex SS2 4UT |
Registered Address | Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 29 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 January 2000 | Strike-off action suspended (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 April 1999 | Receiver ceasing to act (1 page) |
28 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 February 1998 | Receiver's abstract of receipts and payments (4 pages) |
16 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
9 April 1997 | Receiver's abstract of receipts and payments (4 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
14 March 1996 | Administrative Receiver's report (100 pages) |
17 January 1996 | Appointment of receiver/manager (2 pages) |
28 November 1995 | Return made up to 23/11/95; no change of members (6 pages) |
25 July 1995 | Full accounts made up to 29 January 1994 (19 pages) |
25 July 1995 | Full accounts made up to 30 January 1993 (18 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
29 November 1994 | Return made up to 23/11/94; full list of members (10 pages) |
7 December 1992 | Return made up to 23/11/92; full list of members (5 pages) |
30 November 1990 | Return made up to 23/11/90; full list of members (6 pages) |
18 November 1987 | Return made up to 12/10/87; full list of members (4 pages) |
11 June 1986 | Return made up to 13/05/86; full list of members (4 pages) |