Colne Road
Cromer
Norfolk
NR27 9AQ
Director Name | John David Bowman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(55 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Richmond Court Gardens Colne Road Cromer Norfolk NR27 9AQ |
Director Name | Mr Robert Arthur John Bowman |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(55 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 24 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr Simon Nicholas Harper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(55 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Building Company Executive |
Correspondence Address | Rose Cottage, 24 West Road South Ockendon Essex RM15 6PH |
Director Name | Mr Terence Patrick Mc Gowan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(55 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Builder |
Correspondence Address | Woodlands Rise Hillview Road Rayleigh Essex SS6 7HX |
Secretary Name | Mr Robert Arthur John Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1991(55 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 24 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr John Henry Bowman |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 1 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr William John Charles Ford |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1995) |
Role | Builder |
Correspondence Address | 3 Harford Drive Watford Hertfordshire WD1 3DQ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1996 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 21 October 2016 (overdue) |
---|
8 August 1994 | Delivered on: 16 August 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon.. See the mortgage charge document for full details. Outstanding |
---|---|
15 April 1993 | Delivered on: 22 April 1993 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £41,071.25 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Outstanding |
27 October 1992 | Delivered on: 12 November 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 May 2014 | Restoration by order of the court (3 pages) |
---|---|
8 May 2014 | Restoration by order of the court (3 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Order of court - dissolution void (4 pages) |
10 December 2008 | Order of court - dissolution void (4 pages) |
27 November 1999 | Dissolved (1 page) |
27 November 1999 | Dissolved (1 page) |
27 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Receiver ceasing to act (1 page) |
31 December 1998 | Receiver ceasing to act (1 page) |
25 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Appointment of a voluntary liquidator (1 page) |
4 February 1998 | Statement of affairs (11 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Appointment of a voluntary liquidator (1 page) |
4 February 1998 | Statement of affairs (11 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 82 west india dock road, london, E14 8JD (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 82 west india dock road, london, E14 8JD (1 page) |
18 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1996 | Administrative Receiver's report (32 pages) |
4 March 1996 | Administrative Receiver's report (32 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 October 1995 | Appointment of receiver/manager (2 pages) |
5 October 1995 | Appointment of receiver/manager (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (17 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (17 pages) |
28 November 1994 | Return made up to 07/10/94; no change of members
|
28 November 1994 | Return made up to 07/10/94; no change of members
|
15 October 1993 | Return made up to 07/10/93; full list of members (8 pages) |
15 October 1993 | Return made up to 07/10/93; full list of members (8 pages) |