Heybridge Basin
Maldon
Essex
CM9 7SB
Director Name | Anthony Edward Reeve |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Gainsford End Toppesfield Halstead Essex CO9 4EG |
Secretary Name | Mr John Malcolm Griswood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 10 Blackwater Close Heybridge Basin Maldon Essex CM9 7SB |
Director Name | Mr David Laurence Clark |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wood View Little Thurrock Grays Essex RM17 5TF |
Director Name | Mr Alan Bernard Harp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 28 Sterndale Drive Clayton Newcastle Staffordshire ST5 4HS |
Director Name | Mr Lionel Brian Riley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Braeholme Pinewood Road Ashley Heath Market Drayton Salop TF9 4PW |
Secretary Name | Mr Alan Bernard Harp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 28 Sterndale Drive Clayton Newcastle Staffordshire ST5 4HS |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1997 | Receiver ceasing to act (1 page) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (2 pages) |