Witham
Essex
CM8 3HY
Director Name | Mary Watson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1996(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Administrator |
Correspondence Address | Little Croft Maldon Road Witham Essex CM8 3HY |
Director Name | Mr John Laurence Serjeant |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(12 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Broadlands Road Hockley Essex SS5 5DT |
Director Name | Mr Christopher Mathews |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1998(14 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Anne Margaret Cooper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 21 June 1991) |
Role | Chartered Architect |
Correspondence Address | Saffrons Cornsland Brentwood Essex CM14 4JL |
Director Name | Barrie Frank Elliott |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Aciob |
Correspondence Address | 55 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Joseph Frederick Hobbs |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Chartered Architect |
Correspondence Address | Mill Cottage Fishmarket Street Thaxted Essex CM6 2PG |
Director Name | Michael Harold Pilley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Mbiat |
Correspondence Address | 76 Hullbridge Road South Woodham Ferrers Essex CM3 5LJ |
Director Name | Audrey June Ruffle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Secretary |
Correspondence Address | The North Wing Ingatestone Hall Ingatestone Essex CM4 9NS |
Director Name | David Ruffle |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Chartered Architect |
Correspondence Address | The North Hall Ingatestone Hall Ingatestone Essex CM4 9NS |
Secretary Name | Audrey June Ruffle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | The North Wing Ingatestone Hall Ingatestone Essex CM4 9NS |
Director Name | Mr Christopher Mathews |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 20 June 1995) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | John Payne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1998) |
Role | Architectural Technician |
Correspondence Address | 30 The Birches Thundersley Benfleet Essex SS7 4NT |
Director Name | John Peacey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 21 June 1995) |
Role | Architect |
Correspondence Address | 39 Bush Hall Road Billericay Essex CM12 0PU |
Director Name | Richard Urbanowicz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Architect |
Correspondence Address | 4 Fyfield Road Upper Walthamstow London E17 3RG |
Secretary Name | Michael Harold Pilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 76 Hullbridge Road South Woodham Ferrers Essex CM3 5LJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £406,854 |
Gross Profit | £256,996 |
Net Worth | £7,318 |
Cash | £162 |
Current Liabilities | £180,660 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 September 2004 | Dissolved (1 page) |
---|---|
16 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Statement of affairs (7 pages) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Resolutions
|
30 September 1999 | Registered office changed on 30/09/99 from: the north wing ingatestone hall ingatestone,essex CM4 9NS (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 21/01/99; no change of members
|
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 February 1998 | Return made up to 21/01/98; full list of members (8 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 April 1997 | Auditor's resignation (1 page) |
21 January 1997 | Return made up to 21/01/97; full list of members
|
3 January 1997 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 March 1996 | Return made up to 21/01/96; full list of members (8 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |