Bradfield
Manningtree
Essex
CO11 2XD
Secretary Name | Mr Timothy John Carney |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | Merryfield Boxted Church Street Colchester Essex CO4 5SX |
Director Name | Peter John Clive Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Technical Director |
Correspondence Address | 2 Bath Street Wivenhoe Colchester Essex CO7 9DF |
Director Name | Stephen Trevor Baker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 January 1998) |
Role | Co Director |
Correspondence Address | 16 Woodfield End Layer De La Haye Colchester CO2 0LL |
Secretary Name | Mr Edward Lawrence Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerisa Heath Road Bradfield Manningtree Essex CO11 2XD |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £97 |
Current Liabilities | £188,970 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Appointment of a voluntary liquidator (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Statement of affairs (7 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 335 city road london EC1V 1LJ (1 page) |
26 March 2001 | Return made up to 15/11/00; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 1998 (11 pages) |
28 February 2000 | Return made up to 15/11/99; full list of members (7 pages) |
25 January 1999 | Return made up to 15/11/98; no change of members (4 pages) |
5 February 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Return made up to 15/11/97; full list of members (12 pages) |
30 January 1997 | Return made up to 15/11/96; full list of members; amend (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
23 May 1996 | £ nc 100/100000 12/04/96 (1 page) |
23 May 1996 | S-div 12/04/96 (1 page) |
23 May 1996 | Resolutions
|
7 December 1995 | Return made up to 15/11/95; full list of members
|
4 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |