Philpot End
Great Dunmow
Essex
CM6 1JJ
Director Name | Nicholas Furr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Businessman |
Correspondence Address | 11 Nymans Close Luton Bedfordshire LU2 8RP |
Director Name | Mr Barry George Williamson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Businessman |
Correspondence Address | New Era Pooles Lane Hullbridge Hockley Essex SS5 6PA |
Secretary Name | Nicholas Furr |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Businessman |
Correspondence Address | 11 Nymans Close Luton Bedfordshire LU2 8RP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr David Hartley West |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 195 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Mr Barry George Williamson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | New Era Pooles Lane Hullbridge Hockley Essex SS5 6PA |
Secretary Name | Mrs Wendy Lorraine Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 1998) |
Role | Business Woman |
Correspondence Address | New Era Pooles Lane Hullbridge Hockley Essex SS5 6PA |
Director Name | Timothy Joseph Jenkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2000) |
Role | Businessman |
Correspondence Address | 10 Agincourt Road Cardiff South Glamorgan CF23 5BN Wales |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Grant Thornton Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2005 | Dissolved (1 page) |
---|---|
21 March 2005 | Return of final meeting of creditors (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: grant thornton grant thornton house melton street euston square london NW1 2EP (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: knight court 49 crown street brentwood essex CM14 4BD (1 page) |
12 June 2002 | Order of court to wind up (2 pages) |
11 June 2002 | Appointment of a liquidator (1 page) |
11 June 2002 | Court order notice of winding up (1 page) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
5 December 2000 | Return made up to 15/11/00; full list of members
|
18 May 2000 | Director resigned (1 page) |
19 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 April 2000 | Resolutions
|
9 November 1999 | Return made up to 15/11/99; full list of members
|
26 October 1999 | Resolutions
|
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 1ST floor knight court 47-49 crown street brentwood essex CM14 4BE (1 page) |
17 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
2 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
22 November 1996 | Resolutions
|
14 December 1995 | Return made up to 15/11/95; full list of members (6 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
16 August 1995 | Resolutions
|
15 November 1991 | Certificate of incorporation (1 page) |
15 November 1991 | Incorporation (18 pages) |