Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Director Name | Emma Maxwell Jenkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 August 2008) |
Role | Operations Director |
Correspondence Address | 2 Parsonage Farm Oast Nine Ash Lane Boughton Under Blean Faversham Kent ME13 9SR |
Secretary Name | The Accountancy Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 August 2008) |
Correspondence Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Director Name | Paul David Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 January 2007) |
Role | Market Maker |
Correspondence Address | 62 Western Road Billericay Essex CM12 9DT |
Secretary Name | David William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Way Of The Wind 45 Dome Hill Caterham Surrey CR3 6EF |
Director Name | Mr Raymond Lewis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 1999) |
Role | Market Makers Settlement Manag |
Correspondence Address | 59 Berkeley Avenue Clayhall Ilford Essex IG5 0UN |
Director Name | Emma Maxwell Jenkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 January 2002) |
Role | Market Maker |
Correspondence Address | Addison Cottage 5 Old Bakery Mews The Street Boughton Under Blean Faversham Kent ME13 9ET |
Director Name | Robert William Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 September 2003) |
Role | Dealer |
Correspondence Address | 22 Brook Gardens Dunmow Road Bishops Stortford Hertfordshire CM23 5JF |
Secretary Name | Emma Maxwell Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 2003) |
Role | Market Maker |
Correspondence Address | Addison Cottage 5 Old Bakery Mews The Street Boughton Under Blean Faversham Kent ME13 9ET |
Director Name | Charles Barry Hocken |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2004) |
Role | Financial News Publisher |
Correspondence Address | 43 Cleveland Road Brighton BN1 6FG |
Secretary Name | Peter Russell Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 34 Saint Kathryns Place Deyncourt Gardens Upminster Essex RM14 1TW |
Secretary Name | Barry Robert Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 2004) |
Role | Accounts Manager |
Correspondence Address | Ashwood 10 The Spinney Billericay Essex CM12 0AU |
Director Name | Mr Barry Jenkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(15 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2007) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Broughton Road South Woodham Ferrers Essex CM3 5YP |
Registered Address | 370 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £484,575 |
Net Worth | £335,678 |
Cash | £191,496 |
Current Liabilities | £303,875 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2008 | Application for striking-off (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 June 2006 | New director appointed (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
4 January 2006 | New director appointed (2 pages) |
5 May 2005 | Return made up to 23/02/05; full list of members (2 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 December 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
21 September 2003 | Director resigned (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
30 December 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 August 2000 | Resolutions
|
6 July 2000 | Return made up to 02/07/00; full list of members (9 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 November 1999 | Particulars of mortgage/charge (6 pages) |
21 July 1999 | Return made up to 02/07/99; full list of members (7 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 March 1999 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
9 July 1998 | Return made up to 02/07/98; full list of members (8 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 December 1997 | Particulars of mortgage/charge (30 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Return made up to 02/07/97; full list of members (8 pages) |
26 June 1997 | Director's particulars changed (1 page) |
2 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 November 1996 | New director appointed (3 pages) |
9 August 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1996 | Return made up to 02/07/96; full list of members (7 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 November 1995 | New director appointed (4 pages) |
6 July 1995 | Return made up to 02/07/95; full list of members (16 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 December 1992 | Particulars of mortgage/charge (3 pages) |
3 October 1990 | Resolutions
|
2 July 1990 | Incorporation (15 pages) |