Hutton
Brentwood
Essex
CM13 2QW
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(37 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 13 June 2000) |
Role | Director Admin Services |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 June 2000) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Wickham Mason |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2000) |
Role | Insurance Broker |
Correspondence Address | 83 Bishopsteignton Shoeburyness Essex SS1 3AY |
Secretary Name | Lewis Alexander John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2000 | Application for striking-off (1 page) |
16 August 1999 | Return made up to 04/07/99; full list of members (7 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
16 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
24 March 1997 | Company name changed clarkson puckle marine holdings LIMITED\certificate issued on 25/03/97 (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
20 July 1995 | Return made up to 04/07/95; full list of members (16 pages) |
5 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |