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(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 October 2004) |
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 | 08 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 October 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr Kenneth Ian Brady |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Technical Director |
Correspondence Address | 14a The Avenue Healing Grimsby South Humberside Dn37 |
Director Name | Philip John Cocks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 June 2001) |
Role | Technical Director |
Correspondence Address | The Copse 57 Odell Road Sharnbrook Bedford Bedfordshire MK44 1JL |
Director Name | John Shaw |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 August 2002) |
Role | Personnel Director |
Correspondence Address | Longbeck 5 Waterside Close Garstang Lancashire PR3 1HJ |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 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 | 08 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 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 | 13 December 1993(35 years, 11 months after company formation) |
Appointment Duration | 4 years (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(39 years, 11 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 | 02 July 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 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 | -£17,084,000 |
Current Liabilities | £17,084,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Ad 25/05/04--------- £ si 17084000@1=17084000 £ ic 1000/17085000 (2 pages) |
8 June 2004 | Nc inc already adjusted 25/05/04 (2 pages) |
8 June 2004 | Resolutions
|
2 June 2004 | Application for striking-off (1 page) |
28 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 August 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 July 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Resolutions
|
19 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 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) |
8 June 1999 | Return made up to 08/05/99; full list of members (11 pages) |
7 June 1999 | Director resigned (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 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) |
16 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 April 1996 | Return made up to 08/05/96; full list of members (9 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 May 1995 | Return made up to 08/05/95; full list of members (20 pages) |
14 March 1995 | Director's particulars changed (2 pages) |