Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 08 May 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Michael Berliand |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | Bridgefoot Farm Ripley Surrey GU23 6BA |
Director Name | Philip Russell Stephen Hancock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 1993) |
Role | Insurance Broker |
Correspondence Address | 3 Drayton Mews London W8 |
Director Name | Peter Kevin King |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | Cordonnier Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Secretary Name | Lewis Alexander John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 1997) |
Role | Csec |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | Application for striking-off (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
25 July 1997 | Return made up to 13/07/97; full list of members (7 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (1 page) |
13 June 1997 | New director appointed (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 March 1997 | Resolutions
|
1 August 1996 | Return made up to 13/07/96; full list of members (7 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 13/07/95; full list of members (16 pages) |