Slough Lane Ardleigh
Colchester
CO7 7RU
Director Name | Mr Colin James Wilkey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | Martells Slough Lane Ardleigh Colchester CO7 7RU |
Secretary Name | Miss Lily Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Cd/Cs |
Correspondence Address | Martells Slough Lane Ardleigh Colchester CO7 7RU |
Director Name | Mr George Picton Knowles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stambourne Grange Stambourne Halstead Essex CO9 4RN |
Director Name | Josephine Mary Mullis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 2 Durham Square Colchester Essex CO1 2RS |
Director Name | Peter John Mullis |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 May 1998) |
Role | Engineer |
Correspondence Address | Martells Pit Slough Lane Ardleigh Colchester Essex CO7 6EJ |
Director Name | Phillip Peter Mullis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(18 years after company formation) |
Appointment Duration | -2 years, 11 months (resigned 31 October 1989) |
Role | Company Director |
Correspondence Address | 86 Brookfield Road Bedford Bedfordshire MK41 9LJ |
Secretary Name | Mr George Picton Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stambourne Grange Stambourne Halstead Essex CO9 4RN |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,407 |
Cash | £3,403 |
Current Liabilities | £24,778 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 December 2002 | Dissolved (1 page) |
---|---|
24 September 2002 | Liquidators statement of receipts and payments (6 pages) |
24 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (2 pages) |
1 June 2000 | Statement of affairs (6 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Appointment of a voluntary liquidator (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: martells pit slough lane ardleigh colchester essex CO7 7RU (1 page) |
6 December 1999 | Ad 25/11/98--------- £ si 24050@1 (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
6 December 1999 | Nc inc already adjusted 25/11/98 (1 page) |
6 December 1999 | Return made up to 09/09/99; full list of members
|
15 December 1998 | Ad 25/11/98--------- £ si 24050@1=24050 £ ic 950/25000 (2 pages) |
15 December 1998 | £ nc 1000/50000 25/11/98 (1 page) |
15 December 1998 | Resolutions
|
29 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 May 1998 | Company name changed petra block co. LIMITED\certificate issued on 20/05/98 (2 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 September 1997 | Return made up to 09/09/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |