Wickham Bishops
Witham
Essex
CM8 3NF
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 21 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Cottage Park Craigcrook Rd Edinburgh Midlothian EH4 3QL Scotland |
Secretary Name | Jeremy Gledhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 321 Gladbeck Way Enfield Middlesex EN2 7HR |
Director Name | John McNab |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 48 Daines Way Thorpe Bay Essex SS1 3PQ |
Director Name | Mr Alan Peter Ravenscroft |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 37 Forest View North Chingford London E4 7AU |
Secretary Name | Mr Alan Keith Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | Woodmans Cottage Back Lane Chalfont St Giles Buckinghamshire HP8 4PD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Leslie Ford House Port Of Tilbury Essex RM18 7EH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 August 1996 | Application for striking-off (1 page) |
12 July 1996 | Return made up to 11/06/96; change of members
|
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 November 1995 | Director resigned (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
30 June 1995 | Return made up to 11/06/95; full list of members (12 pages) |