Great Saling
Braintree
Essex
CM7 5EW
Secretary Name | Mark Jonathan Smitheram |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 14 October 2002(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 December 2008) |
Role | Company Director |
Correspondence Address | 23 Saint Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | Mark Jonathan Smitheram |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 13 February 2004(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 December 2008) |
Role | Accountant |
Correspondence Address | 23 Saint Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | Mary Hobbs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 46 Riverside Gardens Midsomer Norton Bath Avon BA3 2NS |
Director Name | Denis Gordon Hobbs |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 46 Riverside Gardens Midsomer Norton Bath Avon BA3 2NS |
Director Name | Deborah Mary Board Board |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 4 Medway Close Keynsham Bristol Avon BS18 1SB |
Secretary Name | Denis Gordon Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 46 Riverside Gardens Midsomer Norton Bath Avon BA3 2NS |
Director Name | Brian Crompton Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Lowood 1 The Warren Blackburn Lancashire BB2 7BF |
Secretary Name | Amanda Jane Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1997) |
Role | Management Accountant |
Correspondence Address | 47 Somerset Road Rishton Blackburn Lancashire BB1 4BP |
Director Name | Peter John Spencer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Bellwood Tattershall Drive The Park Nottingham NG7 1AD |
Director Name | Iain George McRae |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 85 Wroxham Drive Wollaton Nottingham Nottinghamshire NG8 2QR |
Director Name | Christopher Andrew Grice |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Breydon Main Street Langar Nottingham Nottinghamshire NG13 9HE |
Director Name | Christopher Leslie Hewitt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Woodlands Loughborough Road Ruddington Nottingham Nottinghamshire NG11 6LQ |
Secretary Name | Stephen Ashley Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Flat 11 Springfield Bradford On Avon Wiltshire BA15 1BA |
Secretary Name | Peter John Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 3 Hereford Road Ravenshead Nottingham Nottinghamshire NG15 9FJ |
Director Name | Peter Weir Dick |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Craiglinsheoch Cottage Gateside Road Kilmacolm Renfrewshire PA13 4TG Scotland |
Director Name | Mr Martin John Greener |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1999) |
Role | Finance Director |
Correspondence Address | 11 East Dhuhill Drive Helensburgh Glasgow G84 9BE Scotland |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Abinger Road Chiswick London W4 1EL |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Abinger Road Chiswick London W4 1EL |
Director Name | Martin James Fothergill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Windscrest The Fleet Fittleworth West Sussex RH20 1HN |
Director Name | Darryl Gregor Abotomey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 78 Bowen Street Camberwell Victoria 3124 |
Director Name | Ian McClure Wightwick |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2004) |
Role | Managing Director |
Correspondence Address | 8 Crofters Hill Way Somerville Victoria 3912 |
Secretary Name | John Mark Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 10 Strode Place Richmond Victoria 3121 Australia |
Registered Address | Ernst And Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
8 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 26 December 2008 (5 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: units 1 & 2 bricklayers arms mandela way london SE1 5SP (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Res re specie (1 page) |
11 July 2007 | Declaration of solvency (3 pages) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: units 1&2 bricklayers arms mandela way london SE1 5SP (1 page) |
31 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 January 2006 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: units 1&2 bricklayers arms mandela way london SE1 5SP (1 page) |
3 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
14 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members
|
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 January 2004 | Director's particulars changed (1 page) |
4 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
29 August 2003 | Return made up to 23/08/03; full list of members (8 pages) |
12 February 2003 | Secretary's particulars changed (1 page) |
30 October 2002 | New secretary appointed (1 page) |
30 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Return made up to 23/08/02; full list of members
|
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 110 park street london W1K 6NX (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (1 page) |
29 June 2002 | New director appointed (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 October 2001 | Director resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 110 park street london W1Y 3RB (1 page) |
14 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
29 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 June 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
13 March 2000 | Director's particulars changed (1 page) |
8 December 1999 | Director resigned (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
8 March 1999 | Auditor's resignation (1 page) |
8 March 1999 | Auditor's resignation (1 page) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 September 1998 | Return made up to 23/08/98; full list of members (8 pages) |
9 September 1998 | Director's particulars changed (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: sherwood house 7 gregory boulevard nottingham NG7 6LE (1 page) |
27 January 1998 | New director appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Auditor's resignation (1 page) |
30 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Declaration of assistance for shares acquisition (5 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Memorandum and Articles of Association (6 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
25 October 1997 | Particulars of mortgage/charge (4 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 42 first avenue westfield trading estate midsomer norton bath avon BA3 4BS (1 page) |
12 June 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
1 April 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
28 February 1996 | Director resigned (2 pages) |
16 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
16 February 1996 | New secretary appointed;director resigned (2 pages) |
26 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 October 1995 | Return made up to 23/08/95; no change of members (4 pages) |