Great Dunmow
Essex
CM6 2DU
Director Name | Ian Robert Guthrie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 October 2007) |
Role | Director Of Special Projects |
Country of Residence | United Kingdom |
Correspondence Address | Long Gable 8 The Mead Ashtead Surrey KT21 2LZ |
Director Name | Cherryl Ann Parkington |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 October 2007) |
Role | Tax Manager |
Correspondence Address | 22 Lynmouth Avenue Chelmsford Essex CM2 0TP |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 02 October 2007) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Richard George Swinburn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 82 Montholme Road Clapham London SW11 6HY |
Director Name | Christopher Francis Schulten |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1996) |
Role | Finance Director |
Correspondence Address | Hollyholt Squirrel Wood Dartnell Avenue West Byfleet Surrey KT14 6PE |
Director Name | Jonathan Francis Barnes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1998) |
Role | Solicitor |
Correspondence Address | 159a Northchurch Road London N1 3NT |
Director Name | Mr Stephen Nicholas Watson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Nimrod Close St Albans Hertfordshire AL4 9XY |
Director Name | Ms Shona Margaret Goulds |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 2002) |
Role | Trusteeship Officer |
Country of Residence | England |
Correspondence Address | 28 Wilmar Gardens West Wickham Kent BR4 0LH |
Registered Address | Beaufort House Tenth Floor 15 St. Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
17 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members
|
2 November 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
30 January 2004 | Return made up to 12/01/04; full list of members
|
21 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
28 October 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 12/01/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
28 January 2001 | Return made up to 12/01/01; full list of members
|
23 November 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
15 October 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
11 August 1999 | Resolutions
|
1 May 1999 | Resolutions
|
2 February 1999 | Return made up to 12/01/99; no change of members
|
3 December 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 January 1998 | Return made up to 12/01/98; no change of members
|
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
25 June 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 12/01/97; full list of members
|
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
1 March 1996 | Return made up to 12/01/96; no change of members
|
1 March 1996 | New director appointed (2 pages) |
22 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |