Fryerning
Ingatestone
Essex
CM4 0PA
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2002(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2004) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Jacqueline Heather Bowler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | High Pauls Colam Lane, Little Baddow Chelmsford Essex CM3 4SZ |
Director Name | Philip George Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 November 1999) |
Role | Freight Forwarder |
Correspondence Address | 14 Hillside Walk Brentwood Essex CM14 4RB |
Director Name | Mr Ian Cooke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Champions Way South Woodham Ferrers Chelmsford Essex CM3 5NJ |
Secretary Name | Philip George Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 14 Hillside Walk Brentwood Essex CM14 4RB |
Director Name | Mr Ian Roger Potter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Victoria Mill Drive Willaston Nantwich Cheshire CW5 6RR |
Director Name | Mr Craig Russell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Windrush 2 Firdene Crescent Birkenhead Merseyside CH43 9TN Wales |
Secretary Name | Mr Craig Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Windrush 2 Firdene Crescent Birkenhead Merseyside CH43 9TN Wales |
Registered Address | 51 Eastcheap London EC3M 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2004 | Accounts for a dormant company made up to 30 November 2003 (7 pages) |
22 March 2004 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
21 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
4 June 2003 | Resolutions
|
10 April 2003 | Full accounts made up to 30 November 2001 (9 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Return made up to 14/10/02; full list of members (5 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: crestwood house birches rise willenhall west midlands WV13 2DB (1 page) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Full accounts made up to 30 November 2000 (6 pages) |
13 March 2001 | Particulars of mortgage/charge (12 pages) |
12 March 2001 | Resolutions
|
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 30 November 1999 (22 pages) |
16 August 2000 | Director's particulars changed (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: nightfreight house 122 conway street birkenhead merseyside CH41 6RY (1 page) |
26 November 1999 | Director resigned (1 page) |
5 November 1999 | Return made up to 14/10/99; full list of members
|
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (21 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: bowler house harvey road burnt mills industrial estate basildon essex SS13 1ET (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Return made up to 14/10/98; full list of members
|
27 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (20 pages) |
18 October 1996 | Return made up to 14/10/96; no change of members (5 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
31 October 1995 | Return made up to 14/10/95; full list of members (8 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |