Wendens Ambo
Essex
CB11 4LE
Director Name | Ms Valerie Margaret Estaugh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Mount Road Bexleyheath Kent DA6 8JS |
Secretary Name | Mr Stephen James Lydiate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Mount Road Bexley Heath Kent DA6 8JS |
Director Name | Mr Simon John Christopher Paul |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2002) |
Role | Banker |
Correspondence Address | 34 Boundary Road Farnborough Hampshire GU14 6SG |
Director Name | Mr Peter Phillips |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wistaria House Coggeshall Essex CO6 1UF |
Secretary Name | Mr Noel Alexander De Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 3 Mutlow Close Wendens Ambo Saffron Walden Essex CB11 4LE |
Director Name | Mr Noel Alexander De Berry |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 20 January 2006) |
Role | Management Consultant |
Correspondence Address | 3 Mutlow Close Wendens Ambo Saffron Walden Essex CB11 4LE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 40 Mount Road Bexleyheath Kent DA6 8JS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,304 |
Cash | £5,514 |
Current Liabilities | £27,818 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2007 | Director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 7TH floor finland house 56 haymarket london SW1Y 4RN (1 page) |
10 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 June 2001 | Return made up to 22/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 August 2000 | Return made up to 22/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 37 panton street london SW1Y 4EA (1 page) |
11 February 1999 | New director appointed (2 pages) |
17 June 1998 | Return made up to 22/03/98; full list of members
|
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 May 1997 | Return made up to 22/03/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 June 1996 | Return made up to 22/03/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 June 1995 | Return made up to 22/03/95; full list of members (6 pages) |