Bishops Stortford
Hertfordshire
CM23 5BG
Director Name | Mr Gerald Fred Clarke |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Director Name | Mr Richard Wells |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 20 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | Derek Wayden Waters Kingsmead Epping Road Harlow Essex |
Secretary Name | Mark Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 40 Cassland Road London E9 7AN |
Director Name | Mark Dixon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 June 2006) |
Role | Solicitor |
Correspondence Address | 40 Cassland Road London E9 7AN |
Director Name | Mr David James Mingay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 June 2006) |
Role | Property Manager |
Correspondence Address | Brandons Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Robert George Maxwell Dawson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1990(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Director Name | Mr Douglas Philip Bradford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 66 Lavender Grove London E8 3LS |
Director Name | Trevor Neil Johnson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | Epping Forest District Council Old Station Road Loughton Essex IG10 4PF |
Director Name | Malcolm Hazell |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | The Oaks College Farm Drive Hintlesham Ipswich IP8 3NT |
Director Name | Mr Philip Paul Vohmann |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 2003) |
Role | Local Government Officer |
Correspondence Address | Links House 61 Widford Road Chelmsford Essex CM2 8SY |
Director Name | Britel Fund Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1987(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 19 February 2001) |
Correspondence Address | Equitable House 48 King William Street London Ec4 |
Registered Address | The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £442,798 |
Cash | £125,837 |
Current Liabilities | £146,279 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (2 pages) |
25 June 2005 | Annual return made up to 29/06/05 (5 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 July 2004 | Annual return made up to 29/06/04 (5 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: the seedbed centre langston road loughton essex IG10 3TQ (1 page) |
21 September 2003 | Director resigned (1 page) |
18 September 2003 | Resolutions
|
7 July 2003 | Annual return made up to 29/06/03 (6 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Annual return made up to 29/06/01 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 August 2000 | Annual return made up to 29/06/00 (5 pages) |
18 August 2000 | New director appointed (4 pages) |
11 August 2000 | New director appointed (2 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 July 1999 | Annual return made up to 29/06/99 (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 1998 | Annual return made up to 29/06/98
|
4 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 January 1998 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
23 July 1997 | Annual return made up to 29/06/97 (6 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Annual return made up to 29/06/96
|
14 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 September 1994 | Resolutions
|
20 September 1994 | Memorandum and Articles of Association (15 pages) |
13 October 1986 | Incorporation (26 pages) |