Writtle
Chelmsford
Essex
CM1 3LE
Director Name | Scott Ashley Metcalfe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(22 years, 8 months after company formation) |
Appointment Duration | 22 years (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 205 Park Lane Old Knebworth Hertfordshire SG3 6PR |
Secretary Name | Scott Ashley Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(22 years, 8 months after company formation) |
Appointment Duration | 22 years (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 205 Park Lane Old Knebworth Hertfordshire SG3 6PR |
Director Name | Bruce Richard Metcalfe |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 1998) |
Role | Photolithographer |
Correspondence Address | Stonesfield 16 Great North Road Brookmans Park Herts AL9 6NF |
Director Name | Mr David Ernest Ward |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 1998) |
Role | Photolithographer |
Country of Residence | England |
Correspondence Address | Hunters Lodge 38 Albion Hill Loughton Essex IG10 4RD |
Secretary Name | Bruce Richard Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | Stonesfield 16 Great North Road Brookmans Park Herts AL9 6NF |
Director Name | Robert Menzies Ness |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1997) |
Role | Works Manager |
Correspondence Address | 188 Western Road Leigh On Sea Essex SS9 2PJ |
Director Name | Mathew Ernest Ward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 December 1998) |
Role | Departmental Manager |
Correspondence Address | 18 Elm Grove Loughton Woodford Green Essex IG8 0UW |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | £447,227 |
Cash | £6,728 |
Current Liabilities | £296,988 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Liquidators' statement of receipts and payments to 10 July 2008 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 10 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Statement of affairs (10 pages) |
22 July 2002 | Statement of affairs (10 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Resolutions
|
2 July 2002 | Registered office changed on 02/07/02 from: barnes roffe 840-844 high road leyton london E10 6AE (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: barnes roffe 840-844 high road leyton london E10 6AE (1 page) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members
|
4 December 2001 | Return made up to 29/11/01; full list of members
|
11 December 2000 | Return made up to 29/11/00; full list of members
|
11 December 2000 | Return made up to 29/11/00; full list of members
|
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 August 2000 | Ad 28/04/00--------- £ si 2@1=2 £ ic 120/122 (2 pages) |
9 August 2000 | Ad 28/04/00--------- £ si 2@1=2 £ ic 120/122 (2 pages) |
17 February 2000 | Return made up to 29/11/99; full list of members (7 pages) |
17 February 2000 | Return made up to 29/11/99; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
2 December 1998 | Return made up to 29/11/98; full list of members
|
2 December 1998 | Return made up to 29/11/98; full list of members
|
23 December 1997 | Return made up to 29/11/97; no change of members
|
23 December 1997 | Return made up to 29/11/97; no change of members
|
15 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 29/11/95; full list of members (8 pages) |
13 December 1995 | Return made up to 29/11/95; full list of members (8 pages) |
15 September 1983 | Accounts made up to 30 June 1982 (10 pages) |
15 September 1983 | Accounts made up to 30 June 1982 (10 pages) |