Chelmsford
Essex
CM2 9RJ
Secretary Name | Michael Oshaughnessy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Finance Director |
Correspondence Address | 4 Regal Close Chelmsford Essex CM2 9RJ |
Director Name | Mr Peter Alistair Wensak |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1997(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Grower |
Country of Residence | England |
Correspondence Address | 36 Harwich Road Lawford Manningtree Essex CO11 2LS |
Director Name | Mr Robert Christopher Millar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapel Croft Ardleigh Essex CO7 7TQ |
Director Name | Peter Conway |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 1997) |
Role | General Manager |
Correspondence Address | 2a Millers Lane Stanway Colchester CO3 5PS |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £181,233 |
Gross Profit | £103,309 |
Net Worth | -£26,595 |
Cash | £7,562 |
Current Liabilities | £26,401 |
Latest Accounts | 2 January 1999 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2002 | Dissolved (1 page) |
---|---|
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Appointment of a voluntary liquidator (1 page) |
5 October 2000 | Statement of affairs (6 pages) |
5 October 2000 | Resolutions
|
26 September 2000 | Registered office changed on 26/09/00 from: cedar house 41 thorpe road norwich NR1 1ES (1 page) |
1 June 2000 | Full accounts made up to 2 January 1999 (10 pages) |
11 February 2000 | Return made up to 21/08/99; no change of members (4 pages) |
18 March 1999 | Return made up to 21/08/98; no change of members (6 pages) |
24 December 1998 | Full accounts made up to 3 January 1998 (10 pages) |
4 December 1997 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 28 December 1996 (10 pages) |
15 October 1997 | New director appointed (2 pages) |
14 October 1997 | Return made up to 21/08/97; full list of members
|
7 October 1997 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 30 December 1995 (10 pages) |
18 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 September 1995 | Return made up to 21/08/95; no change of members
|