Braintree
Essex
CM7 5TS
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Director Name | Mr Martin Francis Micallef-Eynaud |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1994) |
Role | Finance Director/Certified Accountant |
Country of Residence | England |
Correspondence Address | 9 Bartel Close Leverstock Green Hemel Hempstead Hertfordshire HP3 8LX |
Director Name | Michael Andrew Winsley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Co Director |
Correspondence Address | 40 Datchworth Green Datchworth Herts Hertfordshire SG3 6TL |
Secretary Name | Mr Martin Francis Micallef-Eynaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bartel Close Leverstock Green Hemel Hempstead Hertfordshire HP3 8LX |
Director Name | Ian Maxwell Scoggins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | High Thicket Dockenfield Farnham Surrey GU10 4HB |
Director Name | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Secretary Name | Cheryl Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2003) |
Role | Company Director |
Correspondence Address | 97 Bailey Bridge Road Braintree Essex CM7 5TS |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Registered Address | Thavies Inn House 7th Floor 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£409 |
Current Liabilities | £409 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2006 | Application for striking-off (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
9 March 2006 | New director appointed (4 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page) |
30 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
3 May 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 February 2001 | Director's particulars changed (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 November 1999 | Resolutions
|
9 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
2 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
14 April 1998 | Resolutions
|
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
27 June 1996 | Return made up to 20/06/96; change of members (6 pages) |
14 December 1995 | Company name changed comac (uk) LIMITED\certificate issued on 15/12/95 (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |