Kelvedon
Essex
CO5 9DG
Director Name | Aleksandra Jolanta Clayton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1996(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | Flat 4 7 Balfour Place London W1K 2AY |
Secretary Name | Stephen Charles Duncan Sinclair Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | La Chasse Chambers,3rd Floor La Chasse, St. Helier Jersey JE2 4UE |
Director Name | Stephen Charles Duncan Sinclair Sinclair |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(27 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 July 2001) |
Role | Bus Development |
Correspondence Address | La Chasse Chambers,3rd Floor La Chasse, St. Helier Jersey JE2 4UE |
Director Name | Mrs Pauline Rippon |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 1994) |
Role | Secretary |
Correspondence Address | The Poplars School Lane Washingborough Lincoln Lincolnshire LN4 1BW |
Director Name | Thomas Michael Rippon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 1994) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Villa Close Branston Lincoln Lincolnshire LN4 1LW |
Secretary Name | Mrs Pauline Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | The Poplars School Lane Washingborough Lincoln Lincolnshire LN4 1BW |
Director Name | Richard Paul Manning |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 July 1995) |
Role | Accountant |
Correspondence Address | 5 Faverolle Green Cheshunt Waltham Cross Hertfordshire EN8 0UJ |
Director Name | Mr Michael Bernard Porter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(20 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 1995) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | Hazelea The Street Lea Malmesbury Wiltshire SN16 9PA |
Secretary Name | Mr Michael Bernard Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(20 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 1995) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | Hazelea The Street Lea Malmesbury Wiltshire SN16 9PA |
Director Name | Mr Michael Ronald Bennett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1995(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Secretary Name | Mr Michael Ronald Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1995(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Director Name | Ronald William Jewell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2000) |
Role | Accountant |
Correspondence Address | 155 The White House Albany Street London NW1 3UP |
Secretary Name | Ronald William Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2000) |
Role | Accountant |
Correspondence Address | 155 The White House Albany Street London NW1 3UP |
Registered Address | 2nd Floor Albemarle House 1 Albemarle Street London W1Y 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: suite c 7 old park lane london W1Y 3LJ (1 page) |
8 March 2001 | Return made up to 31/12/00; full list of members
|
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Application for striking-off (1 page) |
16 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
1 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
24 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JZ (1 page) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | Full accounts made up to 3 October 1994 (21 pages) |
1 August 1995 | Director resigned (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1974 | Certificate of incorporation (1 page) |