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 | Closed |
Appointed | 30 March 2001(64 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 13 October 2020) |
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 | Closed |
Appointed | 25 March 1992(55 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 13 October 2020) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(61 years 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 | 14 May 1999(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 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 | £652,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
19 December 2003 | Dissolved (1 page) |
19 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 September 2002 | Res re: liquidators powers (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
24 September 2002 | Declaration of solvency (3 pages) |
26 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
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) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Resolutions
|
17 April 1998 | Return made up to 25/02/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
8 April 1997 | Return made up to 25/02/97; full list of members (9 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 March 1996 | Return made up to 25/02/96; full list of members (9 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 March 1995 | Return made up to 25/02/95; full list of members (16 pages) |
10 November 1984 | Accounts made up to 31 December 1983 (4 pages) |
18 July 1983 | Accounts made up to 31 December 1982 (7 pages) |
22 May 1982 | Accounts made up to 31 December 1981 (6 pages) |
8 January 1937 | Incorporation (54 pages) |