Birch
Colchester
Essex
CO2 0NA
Director Name | David John Gibson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | High Cottage Monks Eleigh Ipswich Suffolk IP7 7AU |
Director Name | Suzanne Margaret Woods |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Nightingales Birch Colchester Essex CO2 0NA |
Secretary Name | Suzanne Margaret Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Nightingales Birch Colchester Essex CO2 0NA |
Director Name | Graham Edward Barnes |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 6 The Chantry Colchester Essex CO3 3QR |
Director Name | Mr James Henry Clarke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Old Chapel Langham Colchester Essex CO4 5NZ |
Director Name | Philip Anthony Ferris |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Ferndale 24 Church Lane Henley Ipswich Suffolk IP6 0RQ |
Director Name | Mr Alan Trevor Fry |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Braiswick Colchester Essex CO4 5AU |
Director Name | John Bernard Warwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 60 Colney Lane Cringleford Norwich Norfolk NR4 7RF |
Secretary Name | Mr James Henry Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Old Chapel Langham Colchester Essex CO4 5NZ |
Secretary Name | Eric Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Director Name | Eric Robert Knight |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£480,373 |
Current Liabilities | £480,373 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
3 January 2001 | Director's particulars changed (1 page) |
28 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
19 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
13 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
15 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
26 March 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
13 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
11 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |