Gosfield
Halstead
Essex
CO9 1PL
Director Name | Mr Jeremy Edwin Wicks |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Knoll St Peters In The Fields Braintree Essex CM7 9AR |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Mr James Brian Wicks |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1997) |
Role | Building Director |
Country of Residence | England |
Correspondence Address | Nether House Farm Old Road Wickham St Paul Halstead Essex CO9 2PU |
Director Name | Mr John Michael Wicks |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1997) |
Role | Managing Director |
Correspondence Address | Boones Farm Halstead Road High Garrett Braintree Essex |
Director Name | Mrs Jacqueline Mary Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1997) |
Role | Secretary |
Correspondence Address | Blois House Blois Road Steeple Bumpstead Haverhill Suffolk CB9 7BN |
Secretary Name | Mrs Jacqueline Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Blois House Blois Road Steeple Bumpstead Haverhill Suffolk CB9 7BN |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 January 2000 | Dissolved (1 page) |
---|---|
22 October 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: sunnyfield road high garrett braintree essex CM17 5PE (1 page) |
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Declaration of solvency (3 pages) |
17 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
11 July 1995 | Return made up to 07/06/95; full list of members
|
29 March 1995 | Full accounts made up to 31 July 1994 (13 pages) |