Brentwood
Essex
CM15 0PT
Director Name | John Spracklin |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1993) |
Role | Editorial Director |
Correspondence Address | 29 Parkside Westcliff On Sea Essex SS0 8PR |
Secretary Name | Norman Alfred James Nettleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 11 Roding View Buckhurst Hill Essex IG9 6AF |
Secretary Name | Kathleen Sturdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 271 Romford Road London E7 9HJ |
Director Name | Kathleen Sturdy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1996) |
Role | Journalist |
Correspondence Address | 271 Romford Road London E7 9HJ |
Director Name | Terence Charles Vale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 1996) |
Role | Certified Accountant |
Correspondence Address | Willow Tree Lodge 3 Haverhill Road Kedington Suffolk CB9 7UL |
Director Name | Christina Jane Hendy-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(18 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 15 July 1996) |
Role | Publishing |
Correspondence Address | Bricklayers Arms Trenders Avenue Rayleigh Essex SS3 9RG |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 August 2003 | Bona Vacantia disclaimer (1 page) |
---|---|
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | Receiver ceasing to act (1 page) |
1 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 February 1997 | Form 3.2 - statement of affairs (21 pages) |
25 February 1997 | Administrative Receiver's report (8 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: forge house 39-41 bambridge road stanstead essex CM24 8BX (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
21 May 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |