Queen St Sible Hedingham
Halstead
Essex
CO9 3RH
Director Name | Jeanette Lynn Peel |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | The Bridgehouse Queen St Sible Hedingham Halstead Essex CO9 3RH |
Director Name | Agnes Gertrude Brooker |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | The Bridge House Queen Street, Sible Hedingham Halstead Essex CO9 3RH |
Director Name | Stanley Edward Brooker |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 1994) |
Role | Office Furniture Supplier |
Correspondence Address | Hunters Moon Brentwood Road Ongar Essex CM5 9DD |
Secretary Name | Agnes Gertrude Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | The Bridge House Queen Street, Sible Hedingham Halstead Essex CO9 3RH |
Director Name | Eugene Francis Brady |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Common Road Langford Bedfordshire SG18 9SA |
Secretary Name | Jeanette Lynn Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1998) |
Role | Admin Manager |
Correspondence Address | The Bridgehouse Queen St Sible Hedingham Halstead Essex CO9 3RH |
Secretary Name | Eugene Francis Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Common Road Langford Bedfordshire SG18 9SA |
Registered Address | 9-13 2nd Floor Cursitor Street London EC4A 1LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,702 |
Cash | £1,590 |
Current Liabilities | £326,631 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
19 August 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
8 August 2002 | Resolutions
|
10 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Director resigned (1 page) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2000 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london, WC2E 9RT (1 page) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Return made up to 31/07/98; no change of members
|
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
10 September 1997 | Return made up to 31/07/97; full list of members
|
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (20 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 September 1995 | Return made up to 31/07/95; full list of members
|
20 October 1994 | Particulars of mortgage/charge (4 pages) |