Piccotts Lane
Great Saling
Essex
CM7 5DW
Director Name | Mr Christopher Michael Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1992(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 19 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Secretary Name | Mr Christopher Michael Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(26 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Director Name | Robert Edward Bulgin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Jessamine Cottage Rose Hill Port Isaac North Cornwall PL29 3RL |
Director Name | Ronald Arthur Bulgin |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Engineer/Director |
Correspondence Address | Tye Beam Matching Tye Old Harlow Essex CM17 0QR |
Director Name | James Fairley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Financial Director |
Correspondence Address | Field Cottage Treache Lane Rushden Buntingford Hertfordshire SG9 0SL |
Secretary Name | James Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Financial Director |
Correspondence Address | Field Cottage Treache Lane Rushden Buntingford Hertfordshire SG9 0SL |
Secretary Name | Mr Christopher Michael Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(23 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Director Name | Mr Alastair Stewart Winter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Half Moon Lane London SE24 9JX |
Secretary Name | Mr John Christopher Ralph Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 The Spinney Baker's Hill Hadley Common Barnet Hertfordshire EN5 5QJ |
Director Name | Mr Brian Emerson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairway Close Harpenden Hertfordshire AL5 2NN |
Registered Address | C/O Elektron Plc Melville Court Spilsby Road Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2007 | Application for striking-off (1 page) |
31 August 2007 | Full accounts made up to 31 January 2007 (12 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page) |
29 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
18 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
11 November 2005 | Return made up to 24/08/05; full list of members (8 pages) |
23 July 2005 | Full accounts made up to 31 January 2005 (12 pages) |
13 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
27 August 2004 | Amended full accounts made up to 31 January 2004 (12 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (12 pages) |
26 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 January 2003 (12 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: c/o elektron PLC hurst house 131-133 new london road chelmsford essex CM2 0QN (1 page) |
31 January 2003 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
23 October 2001 | Return made up to 24/08/01; full list of members
|
21 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
15 August 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
16 October 2000 | Return made up to 24/08/00; full list of members
|
8 August 2000 | Full accounts made up to 31 January 2000 (18 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: park lane broxbourne herts EN10 7NQ (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (1 page) |
1 October 1999 | Return made up to 24/08/99; no change of members (5 pages) |
15 July 1999 | Full accounts made up to 31 January 1999 (21 pages) |
17 September 1998 | Return made up to 24/08/98; full list of members (7 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
4 February 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 24/08/97; full list of members (7 pages) |
26 October 1997 | Location of register of members (1 page) |
8 September 1997 | Director resigned (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
8 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
8 June 1997 | Director's particulars changed (1 page) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
12 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
3 July 1996 | Full accounts made up to 31 January 1996 (16 pages) |
18 September 1995 | Return made up to 24/08/95; full list of members (18 pages) |