Cornsland
Brentwood
Essex
CM14 4JN
Director Name | Janice Ann Hinchin |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 July 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Cornsland Brentwood Essex CM14 4JN |
Secretary Name | Janice Ann Hinchin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 July 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Cornsland Brentwood Essex CM14 4JN |
Director Name | Mr Anthony Webb |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 16 Defford Close Wokingham Berkshire RG11 1HJ |
Director Name | Mr Charles Nilsen |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1994) |
Role | Electrical Engineer |
Correspondence Address | 1 St Dibats Close Dinar Powis S Glamorgan CF64 4NT Wales |
Director Name | Mr William McCambridge |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Electrical Engineer |
Correspondence Address | 86 Ambrook Road Reading Berkshire RG2 8SW |
Director Name | Mr Christopher James Johnson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1995) |
Role | Electrical Engineer |
Correspondence Address | 148 Sixty Cross Road Twickenham Middlesex |
Director Name | Mr Charles Garratt |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Electrical Engineer |
Correspondence Address | 48 Millmead Road Margate Kent CT9 3QH |
Secretary Name | Mr Michael Brett Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Director Name | Amanda Jane Hinchin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 1999) |
Role | Teacher |
Correspondence Address | 6a Avenue Mansions St Pauls Avenue Willesden Green NW2 5UG |
Director Name | Jacqueline Tracy Hinchin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 1999) |
Role | Secretary |
Correspondence Address | Flat 3 Park Court 9 Thriftwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Mr William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 1995) |
Role | Accountant |
Correspondence Address | 68 Brook Lane Galleywood Chelmsford CM2 8NN |
Director Name | Frank Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1997) |
Role | Electrical Engineer |
Correspondence Address | 90 Harpers Lane Smithills Bolton Lancashire BL1 6HU |
Director Name | Joseph Alan Macwilliams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1996) |
Role | Electrical Engineer |
Correspondence Address | 33 Southend Road Rainham Essex RM13 7XP |
Director Name | John Grant Barclay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 2001) |
Role | Electriacl Engineer |
Correspondence Address | 4 Chestnut Court Queens Road Southport Merseyside PR9 9EX |
Director Name | Mr John Thomas Slater |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2001) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Matts Hill Road Hartlip Sittingbourne Kent ME9 7XA |
Director Name | Mr John Edward Thurston |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Branksome Avenue Hockley Essex SS5 5PF |
Registered Address | Sinclair Silverman Roman House 296 Golders Green Road London NW11 9PT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £55,203 |
Cash | £34,076 |
Current Liabilities | £166,150 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators statement of receipts and payments (10 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 76 new cavendish street london W1G 9TB (1 page) |
28 February 2002 | Appointment of a voluntary liquidator (1 page) |
28 February 2002 | Statement of affairs (6 pages) |
28 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: gable house 239 regents park road london N3 3LF (1 page) |
18 January 2002 | Return made up to 15/12/01; full list of members (5 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
11 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 1999 (8 pages) |
29 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 15/12/99; full list of members (7 pages) |
9 June 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
3 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
18 March 1999 | Return made up to 15/12/98; no change of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 June 1998 | Particulars of mortgage/charge (9 pages) |
23 February 1998 | Return made up to 15/12/97; no change of members (6 pages) |
21 July 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 15/12/96; full list of members (8 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 20 watford way hendon london NW4 3AD (1 page) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 April 1996 | Director resigned (1 page) |
23 February 1996 | Return made up to 15/12/95; no change of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned (2 pages) |