Hockley
Essex
SS5 6AE
Secretary Name | Mrs Madeleine Matilda James |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1995(44 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Sec/System Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Church Side Church Road Hockley Essex SS5 6AE |
Director Name | Mr John Kenneth William Cook |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | 24 Meadow Way Upminster Essex RM14 3AD |
Director Name | Mr Gilbert Edward Andrew Dix |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1994) |
Role | Insurance Broker |
Correspondence Address | 10 Manor Crescent Gidea Park Hornchurch Essex RM11 2EH |
Director Name | Mr Robert John Hunt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11 Wansfell Gardens Thorpe Bay Southend On Sea Essex SS1 3SW |
Director Name | Mr Douglas Lamont |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | 24 Gatehill Road Northwood Middlesex HA6 3QD |
Director Name | Mr David Lock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 1995) |
Role | Insurance Broker |
Correspondence Address | 15 Dalroy Close South Ockendon Essex RM15 5LR |
Secretary Name | Mr Douglas Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 24 Gatehill Road Northwood Middlesex HA6 3QD |
Director Name | Terence Taunton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 1996) |
Role | Insurance Brokers |
Correspondence Address | 15 Spenser Road Herne Bay Kent CT6 5QL |
Director Name | Kenneth John Rudman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 35 Kingsway Petts Wood Kent BR5 1PL |
Director Name | Peter Richard Wilby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(44 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1995) |
Role | Chartered Insurer |
Country of Residence | United Kingdom |
Correspondence Address | Sketts East Hanningfield Road Rettenden Common Chelmsford Essex CM3 8EN |
Director Name | Mr Richard Christopher Allardyce |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Hayes Way Beckenham Kent BR3 6RL |
Director Name | Alan Herbert Scattergood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(44 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 1996) |
Role | Insurance Broker |
Correspondence Address | Rowan House Lamb Corner Dedham Colchester Essex CO7 6EE |
Director Name | John Francis Woodhead |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(44 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 July 1996) |
Role | Insurance Broker |
Correspondence Address | Chase Cottage Honey Tye Leavenheath Colchester CO6 4NY |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,204,000 |
Net Worth | £532,000 |
Cash | £995,000 |
Current Liabilities | £10,574,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2006 | Liquidators statement of receipts and payments (9 pages) |
---|---|
19 January 2006 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 October 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
15 April 2005 | Liquidators statement of receipts and payments (9 pages) |
6 October 2004 | Liquidators statement of receipts and payments (9 pages) |
14 May 2004 | Liquidators statement of receipts and payments (9 pages) |
2 October 2003 | Liquidators statement of receipts and payments (9 pages) |
27 March 2003 | Receiver ceasing to act (2 pages) |
27 March 2003 | Receiver's abstract of receipts and payments (4 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Liquidators statement of receipts and payments (6 pages) |
18 April 2002 | Receiver's abstract of receipts and payments (9 pages) |
18 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Receiver ceasing to act (1 page) |
30 May 2001 | Appointment of receiver/manager (1 page) |
25 May 2001 | Receiver's abstract of receipts and payments (9 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Appointment of receiver/manager (2 pages) |
25 October 2000 | Receiver ceasing to act (1 page) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Receiver's abstract of receipts and payments (12 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Receiver's abstract of receipts and payments (9 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Director resigned (1 page) |
1 July 1998 | Administrative Receiver's report (15 pages) |
29 April 1998 | Appointment of receiver/manager (1 page) |
21 April 1998 | Appointment of a voluntary liquidator (2 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Statement of affairs (9 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: skillfast house 43-45 folgate street london E1 6BX (1 page) |
2 July 1997 | Return made up to 24/05/97; full list of members (7 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 June 1996 | Return made up to 24/05/96; full list of members
|
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 May 1995 | Director resigned (2 pages) |