Shalford
Braintree
Essex
CM7 5HW
Director Name | Mr Christopher Samuel Hines Lawrence |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 22 October 2002) |
Role | Accountant |
Correspondence Address | Grays Cottage Wethersfield Braintree Essex CM7 4EL |
Director Name | Keith Mundy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 22 October 2002) |
Role | Company Manager |
Correspondence Address | 76 Plains Field Braintree Essex CM7 3PD |
Secretary Name | Mr John Christopher Ralph Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 The Spinney Baker's Hill Hadley Common Barnet Hertfordshire EN5 5QJ |
Director Name | Mr Alan William Rider |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clonearl Church Road Bradwell Braintree Essex CM77 8EW |
Secretary Name | Mr Ian Howard Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Little Burnham Friars Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7BE |
Secretary Name | Mr William Alan Brunskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Post Office Lane Kirmington Ulceby North Lincolnshire DN39 6YT |
Director Name | Mr Edward John Stanway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 1998) |
Role | Engineer |
Correspondence Address | Dene Holme Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,501,000 |
Gross Profit | £422,000 |
Net Worth | £165,000 |
Cash | £1,000 |
Current Liabilities | £407,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | Receiver ceasing to act (1 page) |
11 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2000 | Receiver ceasing to act (1 page) |
20 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1998 | Administrative Receiver's report (18 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: suite 114 warnford court throgmorton street london EC2N 2AT (1 page) |
13 February 1998 | Appointment of receiver/manager (1 page) |
13 February 1998 | Appointment of receiver/manager (1 page) |
12 February 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 September 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
16 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
22 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
6 November 1996 | Director resigned (1 page) |
11 October 1996 | Particulars of mortgage/charge (9 pages) |
11 October 1996 | Particulars of mortgage/charge (8 pages) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 9 springwood drive braintree essex CM7 2YN (1 page) |
4 July 1996 | Particulars of mortgage/charge (5 pages) |
2 January 1996 | Resolutions
|
13 November 1995 | Return made up to 31/10/95; full list of members
|
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 December 1994 | Return made up to 31/10/94; no change of members (4 pages) |
29 October 1993 | Return made up to 31/10/93; no change of members
|
26 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
5 November 1992 | Return made up to 31/10/92; full list of members (7 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |