Highwoods
Colchester
Essex
CO4 4XE
Secretary Name | Jeanne Doris Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1998(47 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 19 October 1999) |
Role | Company Director |
Correspondence Address | 24 The Fairway Upminster Essex RM14 1BS |
Director Name | Harold Ernest Bowman |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1998) |
Role | Building Contractor |
Correspondence Address | 42 Brinkley Lane Highwoods Colchester Essex CO4 4XE |
Director Name | Mr John Henry Bowman |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1995) |
Role | Building Contractor |
Correspondence Address | 1 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr Robert Arthur John Bowman |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 1998) |
Role | Building Contractor |
Correspondence Address | 24 The Fairway Upminster Essex RM14 1BS |
Secretary Name | Mr Robert Arthur John Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 24 The Fairway Upminster Essex RM14 1BS |
Registered Address | 147-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Application for striking-off (1 page) |
17 May 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Return made up to 06/08/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
11 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 82 west india dock road london E14 8JD (1 page) |
28 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Director resigned (2 pages) |
5 October 1995 | Return made up to 06/08/95; full list of members
|