Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 June 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 | 25 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 June 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 September 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Silvertown House Vincent Square London SW19 2PL |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(36 years, 6 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 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(38 years 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 | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£71,966 |
Current Liabilities | £71,966 |
Latest Accounts | 31 March 2003 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
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) |
7 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 March 1998 | Return made up to 25/02/98; full list of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 October 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) |
25 April 1997 | Return made up to 25/02/97; full list of members (9 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 March 1996 | Return made up to 25/02/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |