Stanway
Colchester
Essex
CO3 5SD
Director Name | Mark Stephen Prior |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1991(57 years, 1 month after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Bradford Street Eastbourne East Sussex BN21 1HY |
Secretary Name | Mr Leonard Peter Harman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1991(57 years, 1 month after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Tudor Rose Close Stanway Colchester Essex CO3 5SD |
Director Name | Mr Peter Desmond Prior |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(57 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Blue Cedars 17 Broadstrood Loughton Essex IG10 2SB |
Director Name | Mr John Anthony Birkin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eventide Church Road Fingringhoe Colchester Essex CO5 7BJ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 April 2000 | Dissolved (1 page) |
---|---|
20 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 1999 | Liquidators statement of receipts and payments (6 pages) |
25 June 1999 | Liquidators statement of receipts and payments (6 pages) |
18 June 1998 | Declaration of solvency (3 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Registered office changed on 18/06/98 from: bellast quay fingringhoe nr colchester essex CO5 7DB (1 page) |
18 June 1998 | Appointment of a voluntary liquidator (1 page) |
24 April 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 07/03/98; full list of members (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 March 1997 | Return made up to 07/03/97; full list of members
|
20 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 October 1996 | New director appointed (2 pages) |
2 May 1996 | Location of register of directors' interests (1 page) |
2 May 1996 | Auditor's resignation (1 page) |
2 May 1996 | Location of register of members (1 page) |
3 April 1996 | Form 391 res removal of auditors (1 page) |
12 March 1996 | Return made up to 07/03/96; full list of members (3 pages) |
5 April 1995 | Director resigned (2 pages) |
15 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |