Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Secretary Name | Ann Beverley Thake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Phoenix House Beaumont Hill Great Dunmow Essex CM6 2AW |
Director Name | Mrs Peggy Florence Munson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Co Secretary |
Correspondence Address | 6 Field Close Little Paxton Huntingdon Cambridgeshire PE19 4QR |
Director Name | Peter Munson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Printer |
Correspondence Address | 21 Grange Road Ickleton Saffron Walden Essex CB10 1SZ |
Secretary Name | Mrs Peggy Florence Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 6 Field Close Little Paxton Huntingdon Cambridgeshire PE19 4QR |
Director Name | Graham Keith Spurway |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1996) |
Role | Production Director |
Correspondence Address | 34 Fishponds Road Hitchin Hertfordshire SG5 1NR |
Secretary Name | Graham Keith Spurway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 34 Fishponds Road Hitchin Hertfordshire SG5 1NR |
Director Name | Mr David John Tyler |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2001) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Medhamstede Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Director Name | Mrs Pamela Tyler |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2001) |
Role | Secretary |
Correspondence Address | Medhamstede Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Secretary Name | Mrs Pamela Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2001) |
Role | Secretary |
Correspondence Address | Medhamstede Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Registered Address | 1,New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £7,965 |
Current Liabilities | £2,672 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2002 | Application for striking-off (1 page) |
19 September 2001 | Return made up to 30/06/01; full list of members
|
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 November 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 September 1997 | £ ic 22626/1 01/08/96 £ sr 22625@1=22625 (1 page) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
21 August 1996 | Resolutions
|
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Secretary resigned;director resigned (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: unit 3 raynham road industrial estate bishops stortford CM23 5PB (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Secretary resigned;director resigned (2 pages) |
23 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
23 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |