Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 May 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1995(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 May 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Mr Maurice Sidney Goodson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 16 Barley Gate Leven Beverley North Humberside HU17 5NU |
Director Name | Mr Anthony Charles Grant |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 3 Monterey Close Torquay Devon TQ2 6QW |
Secretary Name | Scott Kevin Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Locke Close Streetway Grateley Andover Hampshire SP11 7EA |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,027,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
31 July 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 August 1999 | Return made up to 04/07/99; full list of members (9 pages) |
4 August 1999 | New director appointed (18 pages) |
9 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 July 1998 | Return made up to 04/07/98; no change of members (10 pages) |
1 February 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 August 1997 | Return made up to 04/07/97; full list of members (10 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house 87 vincent square london SW1P 2PL (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Return made up to 04/07/96; full list of members (10 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (18 pages) |
20 July 1995 | Resolutions
|
11 April 1995 | New secretary appointed (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: c o f j reeves LIMITED st peters quay totnes devon TQ9 5YX (1 page) |
11 April 1995 | Secretary resigned (2 pages) |