Braintree
Essex
CM7 9RT
Secretary Name | Geoffrey William Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 June 2009) |
Role | Company Director |
Correspondence Address | 30 Broad Road Braintree Essex CM7 9RT |
Director Name | Mr Michael James Connor |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1992) |
Role | Co Director |
Correspondence Address | 5 Westwick Place Garston Watford Hertfordshire WD2 6FD |
Director Name | Mr Anthony Richardson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 10 Hunters Drive (Off Stobbs Lane) Braintree Essex CM7 6XS |
Secretary Name | Miss Amanda Rose Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 54 Mill Lane Cressing Braintree Essex CM7 8HW |
Director Name | Ursula Rita Ann Pratt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 2000) |
Role | Managing Director |
Correspondence Address | 76 Church Street Witham Essex CM8 2JH |
Secretary Name | Diana Lauren Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 19 Chapel Street Halstead Essex CO9 2LS |
Director Name | Alison Carol Hill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 May 2001) |
Role | Managing Director |
Correspondence Address | 10 Hunters Drive Braintree Essex CM7 6XS |
Director Name | Geoffrey William Mead |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 May 2001) |
Role | Director (Admin) |
Correspondence Address | 30 Broad Road Braintree Essex CM7 9RT |
Secretary Name | Geoffrey William Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 30 Broad Road Braintree Essex CM7 9RT |
Secretary Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 30 Broad Road Braintree Essex CM7 9RT |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£176,300 |
Current Liabilities | £40,439 |
Latest Accounts | 22 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 22 June |
15 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2009 | Return of final meeting of creditors (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 30 broad road braintree essex CM7 9RT (1 page) |
5 September 2001 | Appointment of a liquidator (1 page) |
20 June 2001 | Order of court to wind up (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 51 brompton road knightsbridge london SEW3 1DE (1 page) |
27 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 76 church street witham essex CM8 2JH (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
28 April 2000 | Restoration by order of the court (2 pages) |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1994 | Director resigned (2 pages) |
27 April 1993 | Return made up to 31/03/93; full list of members
|
30 June 1992 | Accounts for a small company made up to 22 June 1991 (6 pages) |
23 January 1992 | Director resigned (2 pages) |
5 July 1990 | Particulars of mortgage/charge (3 pages) |
4 May 1990 | Particulars of mortgage/charge (3 pages) |
18 July 1989 | Particulars of mortgage/charge (3 pages) |
19 May 1989 | New director appointed (2 pages) |
14 July 1988 | Director resigned;new director appointed (2 pages) |
23 June 1988 | Incorporation (11 pages) |