Cock Green
Felsted
Essex
CM6 3NA
Secretary Name | Mr Matthew Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(1 year after company formation) |
Appointment Duration | 31 years |
Role | Builder |
Correspondence Address | Melrose House Cock Green Felsted Essex CM6 3NA |
Director Name | Leslie William Gipps |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Foresters Close Rags Lane Cheshunt Hertfordshire EN7 6TF |
Director Name | Mr Pelham Clark |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992 |
Appointment Duration | 7 years, 2 months (resigned 04 May 1999) |
Role | Builder |
Correspondence Address | 41 Priory Road Bicknacre Chelmsford CM3 4EY |
Director Name | Mr Terence Arthur Robinson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Oil Consultant |
Correspondence Address | The Cottage Fullers End Elsenham Bishops Stortford Hertfordshire CM22 6EA |
Secretary Name | Cornelius William Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | Dower Cottage Nursery Road Loughton Essex IG10 4RJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Benedict McKenzie 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,033 |
Current Liabilities | £502,221 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 December 2006 | Dissolved (1 page) |
---|---|
19 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (6 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Appointment of a voluntary liquidator (1 page) |
19 June 2001 | Statement of affairs (19 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: high road chigwell essex IG7 6QQ (1 page) |
13 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Return made up to 10/03/00; full list of members; amend (6 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
2 March 2000 | £ ic 100/60 01/05/99 £ sr 40@1=40 (1 page) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
30 December 1998 | Particulars of mortgage/charge (9 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 March 1998 | Return made up to 10/03/98; no change of members
|
7 May 1997 | Return made up to 10/03/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
26 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
8 June 1992 | Accounting reference date notified as 31/12 (1 page) |
10 March 1992 | Incorporation (7 pages) |