Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 29 April 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1999(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 April 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Abdulaziz Kassauali Jetha |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1992) |
Role | Sales Director |
Correspondence Address | 30 Squires Lane Finchley London N3 2AT |
Director Name | John William Nicholas Medlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 2 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 29 April 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wing Vines Lane Hildenborough Tonbridge Kent TN11 9LT |
Secretary Name | David Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 151 Trevelyan Road Tooting London SW17 9LP |
Director Name | David John Griffiths |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | Mr John Duncan Whitworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 20 August 2002) |
Role | Group Treasurer - Unitech Plc |
Correspondence Address | 12832 Pennmardel Lane Richmond Va23233 United States |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Registered Address | Invenseys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2003 | Director resigned (1 page) |
27 September 2002 | Application for striking-off (1 page) |
29 August 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: btr house carlisle place london SW1P 1BX (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | New director appointed (2 pages) |
28 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 30/12/99; full list of members (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 November 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
15 April 1999 | New director appointed (4 pages) |
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
1 March 1999 | Resolutions
|
24 February 1999 | Company name changed walmore advanced components LTD\certificate issued on 24/02/99 (2 pages) |
17 February 1999 | Return made up to 30/12/98; full list of members (5 pages) |
4 February 1998 | Return made up to 30/12/97; full list of members (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
12 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
20 January 1997 | Return made up to 30/12/96; no change of members
|
10 September 1996 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
19 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (16 pages) |