Little Baddow
Chelmsford
Essex
CM3 4SG
Secretary Name | Mr Neil Graham Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norfolk Close Wokingham Berkshire RG41 3AF |
Director Name | Vasd Karanikis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 1993) |
Role | Sales Executive |
Correspondence Address | 48a Lower Addiscombe Road Croydon Surrey CR0 6AA |
Director Name | Mr Ralph Anthony Rowe |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 9 Woodland Way West Wickham Kent BR4 9LL |
Director Name | Janet Alice Stevens |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2000) |
Role | Sales Executive |
Correspondence Address | 13 Chilberton Drive South Merstham Surrey RH1 3HL |
Secretary Name | Mr James Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Higher Drive Banstead Surrey SM7 1PW |
Registered Address | 11 Kingsway London WC2B 6XE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,233 |
Cash | £15,514 |
Current Liabilities | £193,695 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
10 April 2003 | Order of court to wind up (2 pages) |
4 April 2003 | Court order notice of winding up (2 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
28 June 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
12 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: unit 2 72-86 garlands road redhill surrey RH1 6NT (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Full accounts made up to 30 November 2000 (11 pages) |
7 March 2001 | Return made up to 13/02/01; full list of members
|
12 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
10 February 2000 | Return made up to 13/02/00; full list of members
|
16 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
4 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | Return made up to 13/02/99; no change of members
|
8 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | £ nc 10000/24000 15/10/97 (1 page) |
16 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 30 November 1996 (12 pages) |
16 May 1997 | Particulars of mortgage/charge (6 pages) |
28 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 March 1996 | Accounting reference date shortened from 31/07 to 30/11 (1 page) |
29 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
23 April 1992 | Return made up to 13/02/92; full list of members (8 pages) |