Philpot End
Great Dunmow
Essex
CM6 1JJ
Secretary Name | Nicholas Furr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(9 years after company formation) |
Appointment Duration | -7 years (closed 10 March 1992) |
Role | Company Director |
Correspondence Address | 25 Barford Rise Wigmore Park Luton Bedfordshire LU2 9SG |
Director Name | Mr Robert Francis Eveley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 February 1994) |
Role | Financial Consultant |
Correspondence Address | 106a Downend Road Fishponds Bristol BS16 5BH |
Secretary Name | Gary Langdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 28 Summerlands Road Weston Super Mare Avon BS23 3LB |
Secretary Name | Mr Mark Christopher Layzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1993) |
Role | Accountant |
Correspondence Address | 12 Linden Close Radstock Bath BA3 3EJ |
Secretary Name | Miss Joy Rosalind Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Haven Cowslip Lane, Loxton Axbridge Somerset BS26 2XF |
Director Name | Mr Anthony James Morris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1998) |
Role | Financial Consultant |
Correspondence Address | Park House Overstowey Bridgwater Somerset TA5 1HG |
Director Name | John Wesley Willets |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 September 1994) |
Role | Independent Financial Advisor |
Correspondence Address | Whispers Nue Timber Copse West Chilington West Sussex RH20 2NE |
Director Name | Henry Placido Michael Balloqui |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 13 September 1994) |
Role | Independent Financial Advisor |
Correspondence Address | Hook Cottage Ashling Close Denmead Waterlooville Hampshire PO7 6NQ |
Director Name | Henry Placido Michael Balloqui |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 13 September 1994) |
Role | Independent Financial Advisor |
Correspondence Address | Hook Cottage Ashling Close Denmead Waterlooville Hampshire PO7 6NQ |
Director Name | Timothy Joseph Jenkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 10 Agincourt Road Cardiff South Glamorgan CF23 5BN Wales |
Secretary Name | Timothy Joseph Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 10 Agincourt Road Cardiff South Glamorgan CF23 5BN Wales |
Director Name | Nicholas Furr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1998) |
Role | Businessman |
Correspondence Address | 25 Barford Rise Wigmore Park Luton Bedfordshire LU2 9SG |
Director Name | Mr Barry George Williamson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1998) |
Role | Businessman |
Correspondence Address | New Era Pooles Lane Hullbridge Hockley Essex SS5 6PA |
Registered Address | Grant Thornton Houseerant Melton Street Euston Squared London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,272 |
Cash | £2,132 |
Current Liabilities | £85,810 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 June 2007 | Dissolved (1 page) |
---|---|
9 March 2007 | Return of final meeting of creditors (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 1ST floor dominions house north dominions arcade, queens street cardiff CF10 2AR (1 page) |
13 November 2002 | Appointment of a liquidator (1 page) |
16 September 2002 | Order of court to wind up (2 pages) |
4 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: knight court 49 crown court brentwood essex CM14 4BD (1 page) |
15 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
20 January 2000 | Director resigned (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Aud res letter section 394 (1 page) |
3 November 1999 | Full accounts made up to 30 June 1998 (16 pages) |
13 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: knight court 49 crown street brentwood essex CM14 4BD (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 30 June 1997 (16 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
10 August 1998 | Company name changed sceptre independent brokers limi ted\certificate issued on 10/08/98 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: sceptre house unit 23 bridgewater court oldmixon crescent weston-super-mare,avon BS24 9AY (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 07/02/98; full list of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
7 April 1997 | Return made up to 07/02/97; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
18 July 1995 | Full accounts made up to 30 June 1994 (14 pages) |
4 April 1995 | Return made up to 07/02/95; full list of members (6 pages) |
26 September 1994 | Amended full accounts made up to 30 June 1993 (14 pages) |
7 February 1990 | Certificate of incorporation (1 page) |