Great Clacton
Clacton On Sea
Essex
CO15 4LZ
Director Name | Ronald William Jewell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Correspondence Address | 155 The White House Albany Street London NW1 3UP |
Secretary Name | Mrs Patricia Anne Jewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Green View Park Great Clacton Clacton On Sea Essex CO15 4LZ |
Secretary Name | Mark Raymond Jewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1993(60 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Director Name | Mr Trevor David Adley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 1995) |
Role | Accountant |
Correspondence Address | 137 Southgate Road Potters Bar Hertfordshire EN6 5ES |
Director Name | Terrence Neville Fisher |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 August 1993) |
Role | Parts Director |
Correspondence Address | 18 Redding Drive Amersham Buckinghamshire HP6 5PX |
Director Name | Roger John Hoare |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Pinetops Barnet Road Arkley Herts EN5 3LJ |
Director Name | David John Hume |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 February 1992) |
Role | Sales Director |
Correspondence Address | 44 Greenways Abbots Langley Watford Hertfordshire WD5 0EU |
Director Name | Mr Brian Henry Stewart |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 1993) |
Role | Bodyshop Director |
Correspondence Address | 35 Selsdon Road London NW2 7NG |
Director Name | Mr David John Sweeney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Engineer |
Correspondence Address | 10 Raleigh Drive Whetstone London N20 0UU |
Director Name | Mark Raymond Jewell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Director Name | William Isaac Thompson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1996) |
Role | Accountant |
Correspondence Address | 27 Chartwell Drive Luton Bedfordshire LU2 7JD |
Director Name | John Coleman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(63 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1996) |
Role | Dealer Principal |
Correspondence Address | Keepers Beldams Lane Bishops Stortford Hertfordshire CM23 5LQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,117,000 |
Gross Profit | £2,382,000 |
Net Worth | £34,000 |
Cash | £4,000 |
Current Liabilities | £3,633,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 14 January |
30 September 2004 | Dissolved (1 page) |
---|---|
30 June 2004 | Return of final meeting of creditors (1 page) |
11 March 2003 | Appointment of a liquidator (1 page) |
23 October 2002 | Order of court to wind up (4 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | O/C 8/3/01 rem/appt liqs (4 pages) |
29 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
21 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
1 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
24 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
25 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
23 July 1997 | Director resigned (1 page) |
15 May 1997 | Notice of Administration Order (1 page) |
15 May 1997 | Administration Order (5 pages) |
15 May 1997 | Notice of result of meeting of creditors (4 pages) |
25 February 1997 | Director resigned (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 201 high st watford herts WD1 2HG (1 page) |
29 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
10 September 1996 | Return made up to 15/08/96; no change of members
|
20 May 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
18 August 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1934 | Annual return made up to 31/12/33 (4 pages) |