Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(66 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 1994(59 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,449 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 June 2017 (overdue) |
---|
30 January 1959 | Delivered on: 16 February 1959 Satisfied on: 29 January 2003 Persons entitled: Law Debenture Corp LTD Classification: Disposition to make effective a charge * Secured details: For securing £25,000 debenture stock issued by carter and co LTD. Particulars: 13 steads place leith edinburgh midlothian & 5 steads place leith edinburgh together with all fixtures (incl trade fixtures) fixed plant & machinery present and future. Fully Satisfied |
---|
22 April 2014 | Restoration by order of the court (3 pages) |
---|---|
22 April 2014 | Restoration by order of the court (3 pages) |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Restoration by order of the court (4 pages) |
18 February 2009 | Restoration by order of the court (4 pages) |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house, carlisle place, london, SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 31/05/99; full list of members (8 pages) |
4 August 1999 | Return made up to 31/05/99; full list of members (8 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 31/05/98; no change of members (11 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (11 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
3 July 1997 | Return made up to 31/05/97; no change of members (10 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (10 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 July 1995 | Return made up to 31/05/95; full list of members (9 pages) |
14 July 1995 | Return made up to 31/05/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
27 June 1994 | Return made up to 31/05/94; full list of members
|
27 June 1994 | Return made up to 31/05/94; full list of members
|
23 May 1994 | Registered office changed on 23/05/94 from: woodson house ajax avenue slough SL1 4DJ (1 page) |
23 May 1994 | Registered office changed on 23/05/94 from: woodson house ajax avenue slough SL1 4DJ (1 page) |
23 May 1994 | Registered office changed on 23/05/94 from: woodson house, ajax avenue, slough, SL1 4DJ (1 page) |
28 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
28 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
10 July 1992 | Return made up to 31/05/92; no change of members
|
10 July 1992 | Return made up to 31/05/92; no change of members
|
21 August 1991 | Return made up to 31/05/91; no change of members (4 pages) |
21 August 1991 | Return made up to 31/05/91; no change of members (4 pages) |
18 June 1990 | Return made up to 31/05/90; full list of members (4 pages) |
18 June 1990 | Return made up to 31/05/90; full list of members (4 pages) |
8 September 1989 | Return made up to 31/05/89; full list of members (4 pages) |
8 September 1989 | Return made up to 31/05/89; full list of members (4 pages) |
14 October 1988 | Return made up to 31/05/88; full list of members (4 pages) |
14 October 1988 | Return made up to 31/05/88; full list of members (4 pages) |
16 February 1959 | Particulars of mortgage/charge (4 pages) |
16 February 1959 | Particulars of mortgage/charge (4 pages) |