Newton Green
Sudbury
Suffolk
CO10 0QY
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | C/O Whitensmere Farm Camps Road Ashdon Saffron Walden Essex CB10 2JQ |
Director Name | Peter Thomas Davies |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1991) |
Role | Accountant |
Correspondence Address | 16 Elm Tree Road Lymm Cheshire WA13 0NB |
Director Name | Mr James Hendry Paton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1996) |
Role | Transport Executive |
Correspondence Address | Brook House 9 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Secretary Name | Colin Greenough Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 2 The Cove Hale Altrincham Cheshire WA15 8RZ |
Director Name | Mr Andrew Mark Packer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Transport Executive |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Bishopscourt Gardens Springfield Chelmsford Essex CM2 6AZ |
Director Name | Mr John Gordon Turner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 1995) |
Role | Transport Executive |
Correspondence Address | 84 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JB |
Director Name | Allan Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 47 Tabors Avenue Great Baddow Chelmsford Essex CM2 7EJ |
Director Name | Paul David Curtis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1997) |
Role | General Manager |
Correspondence Address | Hawarden 80 Main Road Danbury Chelmsford Essex CM3 4DH |
Director Name | John Terence Blackmore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(20 years after company formation) |
Appointment Duration | 1 year (resigned 05 March 1998) |
Role | Manager |
Correspondence Address | 22 Ashley Meadows Romsey Hampshire SO51 7LT |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2002) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Registered Address | Beagle House Braham Street London E1 8EP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2003 | Application for striking-off (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 October 1999 | Return made up to 31/08/99; full list of members (9 pages) |
4 March 1999 | Resolutions
|
26 January 1999 | Auditor's resignation (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: c/o p & o roadways LTD box lane renwick road barking essex IG11 0SQ (1 page) |
24 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 October 1997 | Return made up to 31/08/97; no change of members
|
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (3 pages) |
11 February 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 October 1996 | Director resigned (1 page) |
7 October 1996 | Return made up to 31/08/96; full list of members
|
6 September 1996 | Location of register of directors' interests (1 page) |
6 September 1996 | Location of register of members (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: beagle house braham street london E1 8EP (1 page) |
21 August 1995 | Return made up to 31/08/95; full list of members
|
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |