West Bergholt
Colchester
Essex
CO6 3LE
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 30 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Kenneth Aldred |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 16 Wentworth Road Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NA |
Director Name | Mr David John Arrowsmith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 August 1993) |
Role | Sales Director |
Correspondence Address | 7 The Cottages Maythorne Southwell Notts NG25 0RR |
Director Name | Mr John Albert Fisher |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 38 Braemar Road Sutton Coldfield West Midlands B73 6LN |
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Mr Gordon McIlwrick |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Engineer/Q/A Manager |
Correspondence Address | 1 Mount Pleasant Drive Belper Derbyshire DE56 2TQ |
Director Name | Mr Ronald George Senior |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | Stable Lodge Church Lane Pavenham Bedford Bedfordshire MK43 7PU |
Director Name | Mr Gerald Arthur Twaite |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Contracts Director |
Correspondence Address | 24 Tillingbourn Fareham Hampshire PO14 4PT |
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 8 months (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Mr David Ernest Martin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 20 St Johns Crescent Stansted Essex CM24 8JT |
Secretary Name | Kerry Daniel Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | The Holt Carr Lane East Lound Haxey Doncaster S Yorks DN9 2LT |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Registered Address | C/O Stratagem Group Plc 6 Broad Street Place London EC2M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Director resigned (1 page) |
18 February 2005 | Restoration by order of the court (2 pages) |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Application for striking-off (1 page) |
24 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Resolutions
|
20 August 1999 | Ad 16/08/99--------- £ si 1761365@1=1761365 £ ic 2/1761367 (2 pages) |
20 August 1999 | £ nc 1000/1765000 16/08/99 (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
5 November 1997 | Return made up to 23/10/97; no change of members (5 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
12 November 1996 | Return made up to 23/10/96; full list of members (7 pages) |
12 February 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
14 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |