Little Warley Hall Lane, Little Warley
Brentwood
Essex
CM13 3EN
Director Name | Peter John Finn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 4 Mandeville Way Kirby Cross Frinton On Sea Essex CO13 0RS |
Director Name | Mr Mark Thomas Felstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worthy Vale Manor Camelford Cornwall PL32 9TT |
Director Name | Mr Andrew Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 August 2008) |
Role | Direct Mail Consultant |
Country of Residence | England |
Correspondence Address | Springfield Farm Uley Dursley Gloucestershire GL11 5AN Wales |
Secretary Name | Peter John Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 4 Mandeville Way Kirby Cross Frinton On Sea Essex CO13 0RS |
Director Name | Maurice Oliver Watson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 13 The Ridgeway North Chingford London E4 6QN |
Director Name | Timothy Allen Wickens |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Mallory Court Mark Way Godalming Surrey GU7 2BD |
Secretary Name | Peter Douglas Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | Harriet House 3 Broad Oak Road Canterbury Kent CT2 7PL |
Director Name | Miss Joanne Horan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 March 1992) |
Role | Banking Assistant |
Correspondence Address | 73 Suttons Avenue Hornchurch Essex RM12 4NE |
Director Name | Roy Williams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2000) |
Role | Managing Director |
Correspondence Address | 26 Hackamore Thundersley Essex SS7 3DU |
Secretary Name | Roy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 26 Hackamore Thundersley Essex SS7 3DU |
Secretary Name | Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 7 Glenhazel Wyatts Green Hook End Brentwood Essex CM15 0PE |
Registered Address | Unit B8 Suttons Business Park 136-138 New Road Rainham Essex RM13 8DE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,100 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (3 pages) |
16 July 2007 | Auditor's resignation (1 page) |
26 April 2007 | Full accounts made up to 31 July 2006 (17 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
5 June 2006 | Full accounts made up to 31 July 2005 (19 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (9 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
7 October 2004 | Director's particulars changed (1 page) |
10 March 2004 | Return made up to 07/02/04; full list of members (9 pages) |
6 January 2004 | Full accounts made up to 31 July 2003 (18 pages) |
20 June 2003 | Return made up to 07/02/03; full list of members
|
16 January 2003 | Full accounts made up to 31 July 2002 (20 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
19 March 2002 | Auditor's resignation (1 page) |
19 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 31 July 2001 (20 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
13 February 2001 | New director appointed (2 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (3 pages) |
15 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 February 1999 | Return made up to 07/02/99; full list of members
|
14 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (4 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members
|
28 October 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
28 February 1996 | Return made up to 07/02/96; full list of members
|
20 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: norney grange shackleford road easing godalming surrey GU8 6AY (1 page) |