Birch
Colchester
Essex
CO2 0NA
Director Name | Brian John Root |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(28 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Fordwich Hill Hertford Hertfordshire SG14 2BG |
Secretary Name | Suzanne Margaret Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(36 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Nightingales Birch Colchester Essex CO2 0NA |
Director Name | Mr James Henry Clarke |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(26 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Old Chapel Langham Colchester Essex CO4 5NZ |
Director Name | Mr Alan John Franks |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Willowdene High Common, North Lopham Diss Norfolk IP22 2HS |
Director Name | Mr Alan Trevor Fry |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(26 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Braiswick Colchester Essex CO4 5AU |
Secretary Name | Mr James Henry Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(26 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Old Chapel Langham Colchester Essex CO4 5NZ |
Director Name | Neil Peter Yule |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Adelma Butts Lane Woodmancote Cheltenham Gloucestershire GL52 9QH Wales |
Secretary Name | Eric Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Director Name | Maximilian Milton Collier |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Chequers St Marys Road Great Bentley Colchester CO7 8NG |
Director Name | Eric Robert Knight |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2002) |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | 12 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Director Name | William Currie Frame |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 1 Oak Lea Hamilton Lanarkshire ML3 7NJ Scotland |
Director Name | Lee Speight |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 8 Coniston Close Penistone Sheffield S36 8HQ |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,122,242 |
Gross Profit | £1,837,812 |
Net Worth | £764,328 |
Cash | £4,543 |
Current Liabilities | £551,971 |
Latest Accounts | 31 August 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 May 2006 | Dissolved (1 page) |
---|---|
7 February 2006 | Return of final meeting of creditors (1 page) |
14 January 2003 | Appointment of a liquidator (1 page) |
10 January 2003 | Notice of discharge of Administration Order (4 pages) |
10 January 2003 | Order of court to wind up (3 pages) |
31 December 2002 | Order of court to wind up (2 pages) |
30 December 2002 | Order of court to wind up (1 page) |
28 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 12 york gate london NW1 4QS (1 page) |
16 May 2002 | Notice of result of meeting of creditors (5 pages) |
13 May 2002 | Director resigned (1 page) |
9 May 2002 | Statement of administrator's proposal (74 pages) |
11 March 2002 | Notice of Administration Order (1 page) |
11 March 2002 | Administration Order (4 pages) |
28 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
16 January 2002 | Particulars of mortgage/charge (9 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Full accounts made up to 31 August 2000 (18 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
2 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
19 April 2000 | Full accounts made up to 31 August 1999 (18 pages) |
13 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
3 September 1999 | Director resigned (1 page) |
18 March 1999 | Full accounts made up to 31 August 1998 (16 pages) |
15 September 1998 | Return made up to 17/08/98; no change of members
|
26 March 1998 | Full accounts made up to 31 August 1997 (16 pages) |
5 November 1997 | Director resigned (1 page) |
18 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 September 1996 | Return made up to 17/08/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
11 September 1995 | Return made up to 17/08/95; no change of members (6 pages) |
10 June 1988 | Particulars of mortgage/charge (3 pages) |