Tiptree
Essex
CO5 0QQ
Secretary Name | Vernon John Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 31 Stakepiece Road Royston Hertfordshire SG8 9DN |
Director Name | Mrs Diana Valerie Eileen Munday |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swifts Garden Cake Bridge Lane Chelsworth Ipswich Suffolk IP7 7JA |
Director Name | Richard Stevens |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | Financial Consultant |
Correspondence Address | 18 Victoria Chambers Paul Street London EC2A 4ED |
Secretary Name | Mrs Diana Valerie Eileen Munday |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swifts Garden Cake Bridge Lane Chelsworth Ipswich Suffolk IP7 7JA |
Director Name | Mr David Donald De Carle |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1994) |
Role | Solicitor |
Correspondence Address | 19 Markham Square London SW3 4UY |
Secretary Name | Guy Whiting Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Friar Tuck Alan See Moorings Lower Mall Hammersmith London W6 9DJ |
Secretary Name | Guy Whiting Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Friar Tuck Alan See Moorings Lower Mall Hammersmith London W6 9DJ |
Director Name | Alan Martin Phypers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 7 Greenacres Way Marshfoot Lane Hailsham East Sussex BN27 2HZ |
Registered Address | 19 Fitzroy Square London W1T 6EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,552 |
Cash | £72 |
Current Liabilities | £4,815 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 March 2006 | Return made up to 10/01/06; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 March 2004 | Return made up to 10/01/04; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 March 2003 | Return made up to 10/01/03; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 March 2002 | Return made up to 10/01/02; full list of members
|
29 July 2001 | Registered office changed on 29/07/01 from: 50 kent house 87 regent street london W1B 4EH (1 page) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
18 January 2001 | Return made up to 10/01/01; full list of members
|
16 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members
|
27 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 April 1999 | Return made up to 10/01/99; full list of members (5 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
19 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 10 ironmonger lane london EC2V 8EY (1 page) |
17 November 1997 | Full accounts made up to 30 September 1996 (11 pages) |
9 April 1996 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
9 April 1996 | Administrative Receiver's report (5 pages) |
28 March 1996 | £ nc 50000/72000 05/12/95 (1 page) |
28 March 1996 | Return made up to 10/01/96; full list of members (7 pages) |
28 March 1996 | S-div 05/12/95 (1 page) |
28 March 1996 | Resolutions
|
20 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 2 wardrobe place london EC4V 5AH (1 page) |
14 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Receiver ceasing to act (2 pages) |
10 October 1995 | Appointment of receiver/manager (2 pages) |
8 August 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
14 July 1992 | Ad 01/07/92--------- £ si 1250@1=1250 £ ic 10750/12000 (2 pages) |
11 October 1991 | Ad 30/09/91--------- £ si 750@1=750 £ ic 10000/10750 (2 pages) |
3 October 1990 | Ad 30/09/90--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages) |
12 September 1990 | Ad 13/08/90--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |