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(34 years 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 | 13 September 1993(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 June 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | John Richard Castledene Boulding |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1991) |
Role | Managing Director |
Correspondence Address | 87 Rowden Hill Chippenham Wiltshire SN15 2AW |
Director Name | Anthony Gordon Ferris |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewelme Ewen Cirencester Gloucestershire GL7 6BU Wales |
Secretary Name | Anthony Gordon Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(24 years, 1 month after company formation) |
Appointment Duration | -48 years (resigned 04 June 1943) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewelme Ewen Cirencester Gloucestershire GL7 6BU Wales |
Director Name | Roger Christopher Bolter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 Pew Hill House Chippenham Wiltshire SN15 1DN |
Director Name | John Anthony Cotton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(25 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 September 2003) |
Role | Managing Director |
Correspondence Address | Monkton House Perrymead Bath BA2 5AX |
Secretary Name | Elizabeth Norma Dashper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(25 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 September 1993) |
Role | Accountant |
Correspondence Address | 5 Scar View Cowling Keighley West Yorkshire BD22 0BW |
Director Name | Elizabeth Norma Dashper |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(26 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 1994) |
Role | Accountant |
Correspondence Address | 5 Scar View Cowling Keighley West Yorkshire BD22 0BW |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(30 years, 9 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 | 14 May 1999(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 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 | -£79,474 |
Current Liabilities | £79,480 |
Latest Accounts | 31 March 2003 (21 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) |
11 September 2003 | Director resigned (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
21 June 2001 | Director's particulars changed (1 page) |
26 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) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 17/05/00; full list of members
|
10 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
1 September 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
9 June 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
26 May 1998 | Memorandum and Articles of Association (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) |
10 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) |
6 July 1997 | Return made up to 17/05/97; full list of members (10 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 17/05/96; full list of members (9 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 17/05/95; full list of members (9 pages) |