Wickham Bishops
Witham
Essex
CM8 3NF
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Secretary Name | Jeremy Gledhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Black Fan Close Enfield Middlesex EN2 0RL |
Director Name | Sidney Charles Beecham |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 95 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UF |
Director Name | Anthony John Bryant |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | Clement House Clement Street Swanley Village Bromley Kent BR8 7PQ |
Director Name | Mr Peter Farrow |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 9 Westerings Bicknacre Danbury Essex CM3 4ND |
Director Name | Edwin John Goodwin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 4 The Paddocks Rectory Road Orsett Essex RM16 3AE |
Director Name | Terence Michael Hills |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Grays Essex RM16 2UJ |
Director Name | John McNab |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 48 Daines Way Thorpe Bay Essex SS1 3PQ |
Secretary Name | Mr Alan Keith Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Woodmans Cottage Back Lane Chalfont St Giles Buckinghamshire HP8 4PD |
Registered Address | Leslie Ford House Tilbury Freeport Tilbury Essex RM18 7EH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,155,195 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
7 September 1998 | Auditor's resignation (1 page) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
8 April 1997 | Resolutions
|
25 March 1997 | Director's particulars changed (1 page) |
1 February 1997 | Resolutions
|
26 January 1997 | Return made up to 31/12/96; full list of members
|
12 December 1996 | Secretary's particulars changed (1 page) |
13 June 1996 | Accounts made up to 31 December 1995 (4 pages) |
21 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members
|
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1995 | Accounts made up to 31 December 1994 (7 pages) |