Kelvedon
Essex
CO5 9AG
Director Name | David Robert Harris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 August 2008) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chelmsford Gardens Ilford Essex IG1 3ND |
Director Name | Daren Jeffrey Flight |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | 24 Nelson Road Chingford London E4 9AR |
Director Name | Keith Andrew Warwick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 August 2008) |
Role | Chartered Architect |
Correspondence Address | Flat 15 Grosvenor Heights 20 Forest View Chingford London E4 7GA |
Secretary Name | Daren Jeffrey Flight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 24 Nelson Road Chingford London E4 9AR |
Director Name | Kevin John Jefferson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Chartered Architect |
Correspondence Address | 130 Manor Road Chigwell Essex IG7 5PR |
Director Name | Phillip Johnson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 8 The Spinney Marden Ash Ongar Essex CM5 9HP |
Director Name | Allan Gordon Salisbury |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Building Surveyor |
Correspondence Address | 9 Luthers Close Kelvedon Common Brentwood Essex CM15 0DJ |
Director Name | Howard Spencer |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2002) |
Role | Chartered Architect |
Correspondence Address | 4 Sunset Avenue Woodford Green Essex IG8 0ST |
Secretary Name | Kevin John Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 130 Manor Road Chigwell Essex IG7 5PR |
Secretary Name | Phillip Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 8 The Spinney Marden Ash Ongar Essex CM5 9HP |
Registered Address | 34/40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £225,605 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
22 August 2007 | Restoration by order of the court (4 pages) |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
16 November 2005 | Accounts for a dormant company made up to 30 September 2005 (10 pages) |
11 November 2005 | Return made up to 23/09/05; full list of members
|
17 November 2004 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
11 October 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
11 October 2004 | Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page) |
11 October 2004 | Return made up to 23/09/04; full list of members
|
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New secretary appointed (1 page) |
29 October 2003 | Return made up to 15/09/03; full list of members (9 pages) |
13 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2002 | Return made up to 23/09/02; full list of members (9 pages) |
25 September 2002 | Director resigned (1 page) |
24 September 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members
|
28 September 2000 | Full accounts made up to 30 June 2000 (15 pages) |
28 September 2000 | New director appointed (2 pages) |
11 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
22 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
23 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
30 October 1997 | Return made up to 20/10/97; no change of members
|
7 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
19 November 1996 | Return made up to 01/11/96; full list of members
|
3 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
16 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 June 1995 (16 pages) |
20 July 1988 | Company name changed atpg partnership (services) limi ted\certificate issued on 21/07/88 (2 pages) |
21 April 1978 | Incorporation (13 pages) |
21 April 1970 | Incorporation (13 pages) |