Main Road
Woodham Ferries
Essex
CM3 5RN
Director Name | Peter Ellis |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 October 1999) |
Role | Insurance Broker |
Correspondence Address | 1 Thaxted Green Hutton Poplars Brentwood Essex CM13 1YH |
Director Name | Mr Frank John Lock |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 October 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rattlesden 16 Widworthy Hayes Hutton Mount Shenfield Essex CM13 2LN |
Director Name | William Frank Lock |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 October 1999) |
Role | Insurance Consultant |
Correspondence Address | 4 Keeble Close Tiptree Colchester Essex CO5 0NU |
Secretary Name | Roy Albert Cottee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 October 1999) |
Role | Company Director |
Correspondence Address | Wisteria 27a Campbell Close Chelmsford Essex CM2 9BE |
Director Name | Mr Alan Edward Johnston |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1994) |
Role | Insurance Broker |
Correspondence Address | 12 Greenwood Close Morden Surrey SM4 4HX |
Director Name | Barry George Russell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 201 Elmers End Road Beckenham Kent BR3 4EH |
Secretary Name | Mr Alan Edward Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 12 Greenwood Close Morden Surrey SM4 4HX |
Secretary Name | Mr Montague Nathaniel Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 28 Howberry Close Edgware Middlesex HA8 6TA |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 April 1999 | Application for striking-off (1 page) |
24 April 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
12 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
12 November 1998 | Director's particulars changed (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 April 1997 | Resolutions
|
11 December 1996 | Return made up to 20/12/96; no change of members (5 pages) |
21 July 1996 | Return made up to 20/12/95; full list of members (8 pages) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: jba house 430 lewisham high street london SE16 6LJ (1 page) |
21 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |