Little Baddow
Chelmsford
Essex
CM3 4DA
Director Name | Rodney Ralph Osborne |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | Borgund 30a Hastings Road Battle East Sussex TN33 0TA |
Director Name | Mr Robert Johnston Russell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | 17 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Director Name | Robert Alan White |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Timber Merchant |
Correspondence Address | Orchard Cottage 63 Old Roar Road St Leonards On Sea East Sussex TN37 7HD |
Director Name | John Wrigley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Timber Merchant |
Correspondence Address | 2a Chestnut Road Long Ashton Bristol BS18 9HR |
Secretary Name | Rodney Ralph Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Borgund 30a Hastings Road Battle East Sussex TN33 0TA |
Director Name | Mr Nigel William Paines |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(60 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 1993) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 3 Wealden View Shrub Lane Burwash Etchingham East Sussex TN19 7BW |
Registered Address | C/O Berg Kaprow Lewis 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,177,000 |
Net Worth | £7,622,000 |
Current Liabilities | £14,955,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2002 | Dissolved (1 page) |
---|---|
28 June 2001 | Appointment of a liquidator (1 page) |
6 June 2001 | Dissolution deferment (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
25 August 1999 | Receiver ceasing to act (1 page) |
25 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1999 | Dissolution deferment (1 page) |
25 March 1999 | Completion of winding up (1 page) |
8 December 1998 | Order of court to wind up (1 page) |
19 November 1998 | Court order notice of winding up (1 page) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: rye wharf rye harbour rye east sussex TN31 7TE (1 page) |
29 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
26 October 1993 | Administrative Receiver's report (55 pages) |
4 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
23 September 1992 | Director resigned (2 pages) |
15 July 1992 | Return made up to 13/10/91; full list of members (9 pages) |
18 May 1992 | Director resigned (2 pages) |
15 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |
9 June 1989 | Particulars of mortgage/charge (3 pages) |