West Bergholt
Colchester
Essex
CO6 3LE
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Mr Gordon McIlwrick |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Engineer Q/A Manager |
Correspondence Address | 1 Mount Pleasant Drive Belper Derbyshire DE56 2TQ |
Director Name | Mr Kenneth Arthur Harrison |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 January 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 156 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Kenneth Aldred |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 1992) |
Role | Accountant |
Correspondence Address | 16 Wentworth Road Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NA |
Director Name | David John Arrowsmith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Sales Director |
Correspondence Address | 3 Station Road Southwell Nottinghamshire NG25 0ET |
Secretary Name | Kenneth Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 16 Wentworth Road Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NA |
Director Name | Mrs Roderick Michael Frost |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 January 1992) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Station Road Northampton NN3 9DS |
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Mr Peter James Delf |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Mr John Albert Fisher |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 38 Braemar Road Sutton Coldfield West Midlands B73 6LN |
Director Name | Alan Hellyer Hodge |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 71 Dalestorth Road Skegby Sutton In Ashfield Nottinghamshire NG17 3AG |
Director Name | Mr Ronald George Senior |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Stable Lodge Church Lane Pavenham Bedford Bedfordshire MK43 7PU |
Secretary Name | Mr Ronald George Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(19 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Stable Lodge Church Lane Pavenham Bedford Bedfordshire MK43 7PU |
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Alan James Keable |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(20 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Heron Avenue Dukinfield Cheshire SK16 5QB |
Director Name | Eric Marper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(20 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 20 Farm Close Hoylake Crescent Uxbridge Middlesex UB10 8JB |
Secretary Name | Kerry Daniel Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | The Holt Carr Lane East Lound Haxey Doncaster S Yorks DN9 2LT |
Director Name | Kerry Daniel Neath |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | The Holt Carr Lane East Lound Haxey Doncaster S Yorks DN9 2LT |
Registered Address | C/O Stratagem Group Plc 6 Broad Street Place London EC2M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Application for striking-off (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members
|
28 May 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
4 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
14 February 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
24 July 1995 | Resolutions
|
14 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |