Shenfield
Brentwood
Essex
CM15 8QX
Director Name | Mr Rex Kenneth Beardsley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1996(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 September 2000) |
Role | Accountant |
Correspondence Address | 254 Cromford Road Langley Mill Nottingham Nottinghamshire NG16 4HB |
Director Name | Anthony James Goldsmith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1996(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 September 2000) |
Role | Legal Adviser |
Correspondence Address | 33 Charteris Road Woodford Green Essex IG8 0AS |
Director Name | Mr John Alan Reeve |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1996(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | 36 Crossways Shenfield Brentwood Essex CM15 8QX |
Director Name | Jeffrey Robin Cooper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 May 1996) |
Role | University Lecturer |
Correspondence Address | 3(B) Prince Edward Road Billericay Essex CM11 2NA |
Director Name | John Patrick Robinson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 1994) |
Role | Microbiologist |
Correspondence Address | Halls Of Residence 98 High Road South Woodford London E18 2QJ |
Director Name | John Winston Rose |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 1994) |
Role | Mechanical Engineer |
Correspondence Address | 8 Woodlands Avenue London E11 3QZ |
Director Name | Doreen Garrood Cooper |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1996) |
Role | Adult Literacy Tutor |
Correspondence Address | 3b Prince Edward Road Billericay Essex CM11 2NA |
Registered Address | 20 Courtland Drive Chigwell Essex IG7 6PW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2000 | Application for striking-off (1 page) |
9 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
9 March 1999 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 3(b) prince edward road billericay essex CM11 2HA (1 page) |
29 May 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 08/03/96; no change of members
|
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |