Stondon Massey
Brentwood
Essex
CM15 0EJ
Secretary Name | Miss Julie Elizabeth Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 28 Birch Crescent Brandon Groves South Ockendon Essex RM15 6TZ |
Director Name | Gerald Joseph Mahoney |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 April 2008) |
Role | Cons |
Correspondence Address | Corrib 140 Norsey View Drive Billericay Essex CM12 0QX |
Director Name | Mr Malcolm Thomas Brockman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 1992) |
Role | Insurance Broker |
Correspondence Address | Eton Lodge Loves Green Highwood Chelmsford Essex CM1 3QH |
Director Name | Sir Trevor Brooking |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Stuart Cattermole |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 1992) |
Role | Insurance Manager |
Correspondence Address | 79a Grange Avenue Wickford Essex SS12 0LY |
Director Name | Miss Fay Margaret Cooper |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hillside Crescent Leigh On Sea Essex SS9 1EP |
Secretary Name | Miss Fay Margaret Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hillside Crescent Leigh On Sea Essex SS9 1EP |
Director Name | Colin Barr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 January 2002) |
Role | Solicitor |
Correspondence Address | 5 Choats Wood Fordham Heath Colchester Essex CO3 5UY |
Registered Address | 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,478 |
Cash | £54 |
Current Liabilities | £2,532 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
12 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
28 May 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
12 October 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
9 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
3 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
28 May 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 October 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
17 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
11 March 1996 | Return made up to 28/02/96; full list of members
|
5 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |