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(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 May 2005) |
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 February 1993(51 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 May 2005) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Robert Percy Hampson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 1995) |
Role | Chartered Engineer |
Correspondence Address | Kinchley Lodge Kinchley Lane Rothley Leicester Leicestershire LE7 7SB |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(51 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(51 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (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(51 years, 8 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 | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Dennis Alan Cruickshank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Finance Controller |
Correspondence Address | 5 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(56 years, 3 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 | 14 May 1999(57 years, 7 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 | Portland House Stag Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,594,000 |
Current Liabilities | £6,871,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2004 | Nc inc already adjusted 21/10/04 (1 page) |
28 October 2004 | Ad 21/10/04--------- £ si 6594000@1=6594000 £ ic 62500/6656500 (2 pages) |
28 October 2004 | Resolutions
|
27 October 2004 | Application for striking-off (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
19 March 2001 | New director appointed (5 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 May 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 25/02/00; full list of members
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 25/02/99; full list of members (7 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 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 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
4 April 1997 | Return made up to 25/02/97; full list of members (8 pages) |
29 February 1996 | Return made up to 25/02/96; full list of members (7 pages) |
4 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
16 June 1995 | Director resigned (4 pages) |
26 April 1995 | Return made up to 25/02/95; full list of members (16 pages) |
26 June 1978 | Accounts made up to 31 December 1976 (5 pages) |
31 August 1976 | Accounts made up to 31 December 1975 (4 pages) |
17 July 1974 | Accounts made up to 31 December 2073 (5 pages) |
24 January 1949 | Particulars of mortgage/charge (3 pages) |
14 January 1949 | Particulars of mortgage/charge (3 pages) |