Ramsden Heath
Billericay
CM11 1NE
Secretary Name | Mr Alec Christopher Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2003(32 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Little Pippin 11 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Director Name | Mr Robert John Lawes |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 64 Park Lane Ramsden Heath Billericay Essex CM11 1NF |
Secretary Name | Mrs Jean Patricia Lawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 64 Park Lane Ramsden Heath Billericay Essex CM11 1NF |
Director Name | Mr John Alfred Smith |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Director Name | Mr Alec Christopher Thompson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2003) |
Role | Chairman |
Correspondence Address | Little Pippin 11 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Director Name | Mrs Elizabeth Olive Thompson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Little Pippin 11 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Secretary Name | Mr John Alfred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Treetops Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Secretary Name | Mrs Elizabeth Olive Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Little Pippin 11 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £157,693 |
Cash | £32,409 |
Current Liabilities | £926,812 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2006 | Liquidators statement of receipts and payments (6 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Statement of affairs (8 pages) |
10 May 2004 | Appointment of a voluntary liquidator (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: roebuck house roebuck road hainault industrial estate hainault essex IG6 3TU (1 page) |
7 February 2004 | Director resigned (1 page) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members
|
7 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 August 1998 | Director's particulars changed (1 page) |
16 July 1998 | Return made up to 14/06/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
28 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
19 November 1971 | Allotment of shares (2 pages) |