Braintree
Essex
CM7 8GF
Director Name | Mr Julian James Davey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 March 2001) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 15 Washall Drive Braintree Essex CM7 8GF |
Secretary Name | Mehran Imanzadeh |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 31 July 2000(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 March 2001) |
Role | Accountant |
Correspondence Address | 20 The Lindens Friern Park London N12 9DJ |
Director Name | Mr Andreas Johannes Francis Menzies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 1997) |
Role | Works Manager |
Correspondence Address | 14 Nightingale Way Oakham Leicestershire LE15 6ES |
Director Name | Mr Leon Edward Jack Menzies |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Insurance & Investment Consult |
Correspondence Address | 72 Malvern Drive Woodford Green Essex IG8 0JP |
Secretary Name | Raymond John Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Willow Close Buckhurst Hill Essex IG9 6HS |
Secretary Name | Michael Terrence Hugh Binstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1997) |
Role | Secretary |
Correspondence Address | 81 Glengall Road Woodford Green Essex IG8 0DP |
Director Name | Colin Thomas Robert Fay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2000) |
Role | Business Consultants |
Correspondence Address | Westham 18 Homestead View The Street, Borden Sittingbourne Kent ME9 8JQ |
Director Name | Jeremy Andrew Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2000) |
Role | Business Consultants |
Correspondence Address | East Wing The Bourne Bourne End Bucks SL8 5NG |
Registered Address | Menzies House Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2000 | Application for striking-off (1 page) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
2 October 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 September 1998 | New director appointed (2 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 2/3 station parade cherry tree rise buckhurst hill essex IG9 6EU (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
2 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |