Matching Tye
Harlow
Essex
CM13 0NU
Director Name | Mr Clive Maurice Beetlestone |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Customer Liason |
Correspondence Address | 19 Mill Close Elsenham Bishops Stortford Hertfordshire CM22 6EG |
Director Name | Mr Kenneth Reginald Beetlestone |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Correspondence Address | Laughters Farm Matching Tye Harlow Essex CM13 0NU |
Director Name | Mr Peter Leonard Hart |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Technical Engineer |
Correspondence Address | 28 Perry Road Tiptree Colchester Essex CO5 0UB |
Director Name | Mr Edgar Smith |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Estimating Engineer |
Correspondence Address | 26 The Ridgeway Harold Wood Romford Essex RM3 0DT |
Secretary Name | Mr Kenneth Reginald Beetlestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Laughters Farm Matching Tye Harlow Essex CM13 0NU |
Registered Address | 93/ 95 Victoria Road Romford Essex RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Declaration of solvency (3 pages) |
30 September 1996 | Appointment of a voluntary liquidator (1 page) |
30 September 1996 | Resolutions
|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Full accounts made up to 31 March 1994 (14 pages) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |