Heybridge
Maldon
Essex
CM9 4UU
Director Name | Mr Jal Mehta |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(9 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 24 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 32 Bathurst Road Ilford Essex IG1 4LA |
Director Name | Paul Robert Muers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(9 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 24 May 2009) |
Role | Business Developement |
Correspondence Address | 18 Redwing Drive Billericay Essex CM11 2PG |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Director Name | Martin Alfred Harridine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 October 1992) |
Role | Insurance Broker |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr John Roughton Smith |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 August 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ferndale East Grinstead Road N Chailey East Sussex BN8 4DH |
Director Name | Mr Michael John Till |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 August 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lyckan Rabies Heath Road Bletchingly Surrey RH1 4NB |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr David Alan Shapiro |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 November 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pack Saddles Avey Lane High Beach Loughton Essex IG10 4AB |
Director Name | Mr Christopher John Baker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1998) |
Role | Insurance Broker |
Correspondence Address | 8 Eastgate Road Tenterden Kent TN30 7AH |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Secretary Name | Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 61 Byron Road London E17 4SN |
Director Name | Mr Peter Alfred Head |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Church Lane Doddinghurst Brentwood Essex CM15 0NA |
Director Name | Panchapakesan Prabhakaran |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 1998(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1999) |
Role | Finance Executive |
Correspondence Address | PO Box 2254 Ruwi 112 |
Secretary Name | Alan David Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 40 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Shahid Hanif Shaikh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 126 Green Lane Edgware Middlesex HA8 8EJ |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£209,348 |
Cash | £88,080 |
Current Liabilities | £297,428 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Result of meeting of creditors (15 pages) |
16 March 2005 | Statement of administrator's revised proposal (17 pages) |
15 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: po box 184 stuart house queens gate britannia road waltham cross hertfordshire EN8 7AZ (1 page) |
3 November 2004 | Administrator's progress report (6 pages) |
16 August 2004 | Statement of affairs (6 pages) |
14 June 2004 | Result of meeting of creditors (9 pages) |
14 May 2004 | Statement of administrator's proposal (21 pages) |
14 April 2004 | Appointment of an administrator (1 page) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | Director resigned (1 page) |
10 April 1999 | Return made up to 31/12/98; no change of members (7 pages) |
8 April 1999 | New director appointed (3 pages) |
22 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
7 October 1998 | New director appointed (3 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Company name changed hayward till & company LIMITED\certificate issued on 10/06/98 (2 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Return made up to 17/09/97; full list of members (9 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Particulars of mortgage/charge (7 pages) |
24 October 1996 | Return made up to 17/09/96; no change of members
|
30 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 May 1996 | Particulars of mortgage/charge (10 pages) |
9 April 1996 | Secretary resigned (2 pages) |
9 April 1996 | New secretary appointed (1 page) |
25 September 1995 | Return made up to 17/09/95; no change of members (10 pages) |
12 July 1995 | Particulars of mortgage/charge (18 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 July 1995 | Resolutions
|
21 September 1994 | Return made up to 17/09/94; full list of members (8 pages) |
27 September 1993 | Return made up to 17/09/93; no change of members
|
20 October 1992 | Return made up to 17/09/92; full list of members (13 pages) |
2 January 1992 | Memorandum and Articles of Association (10 pages) |
5 December 1991 | Company name changed goulditar no. 179 LIMITED\certificate issued on 06/12/91 (3 pages) |
17 September 1991 | Certificate of incorporation (1 page) |
17 September 1991 | Incorporation (15 pages) |