Writtle
Chelmsford
Essex
CM1 3HP
Secretary Name | Mrs Barbara Ann Llewellyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Paradise Road Writtle Chelmsford Essex CM1 3HP |
Director Name | Peter Michael Carvin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | 34 Cavendish Road Barnet Hertfordshire EN5 4DZ |
Director Name | Mrs Vanessa McLaren Leahy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 1993) |
Role | License |
Correspondence Address | The Foresters Arms 173 London Road Bagshot Surrey GU19 5DH |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 June 2003 | Dissolved (1 page) |
---|---|
25 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
5 July 2001 | C/O re change of liq (5 pages) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Liquidators statement of receipts and payments (6 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Statement of affairs (5 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Appointment of a voluntary liquidator (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: oak house 46 crossways shenfield brentwood essex CM15 8QY (1 page) |
9 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: radford business centre radford way billericay essex CM12 odg (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
20 March 1996 | Return made up to 13/12/94; full list of members (6 pages) |
20 March 1996 | Return made up to 13/12/95; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |