Orchard Road, Matlock Bath
Matlock
Derbyshire
DE4 3PF
Director Name | Mr Robert Thomas Newman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | Longacres Little Warley Hall Lane Little Warley Brentwood Essex CM13 3EX |
Secretary Name | Mr Robert Thomas Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | Longacres Little Warley Hall Lane Little Warley Brentwood Essex CM13 3EX |
Director Name | Mr David Brian Holt |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blunesfield Potters Bar Hertfordshire EN6 5DG |
Director Name | Roger John Howsam |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Attwood Cottage The Street Ash Sevenoaks Kent TN15 7HB |
Secretary Name | Roger John Howsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Attwood Cottage The Street Ash Sevenoaks Kent TN15 7HB |
Registered Address | Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 June 2000 | Application for striking-off (1 page) |
17 May 2000 | Full accounts made up to 30 April 2000 (5 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: attwood house the street ash-cum-ridley sevenoaks kent TN15 7HB (1 page) |
18 May 1999 | Full accounts made up to 30 April 1999 (6 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members
|
10 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 November 1997 | Director resigned (1 page) |
15 September 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
26 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
3 October 1995 | Return made up to 31/07/95; full list of members
|
11 September 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |