Stansted
Essex
CM24 8DU
Secretary Name | Alan Michael Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 17 Rainsford Road Stansted Essex CM24 8DU |
Director Name | Mr Paul Frederick Clarke |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 June 2003) |
Role | Civil Engineering |
Correspondence Address | Pilgrim House Temple Guiting Cheltenham Gloucestershire GL54 5RP Wales |
Director Name | Mr Alexander Richard Menhinick |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 June 2003) |
Role | Civil Engineering |
Country of Residence | England |
Correspondence Address | Burniere High Easter Road Leaden Roding Great Dunmow Essex CM6 1QF |
Director Name | Mr Brian Garrard |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1992(5 days after company formation) |
Appointment Duration | 3 months (resigned 21 October 1992) |
Role | Consultant |
Correspondence Address | The Garden House Gislingham Eye Suffolk IP23 8JP |
Director Name | Nigel Ruskin Snape |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Secretary Name | Nigel John Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | Nigel John Hales |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 64 Park Avenue Maidstone Kent ME14 5HL |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,425 |
Cash | £5,640 |
Current Liabilities | £232,083 |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2002 | Receiver ceasing to act (1 page) |
24 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 May 2000 | Receiver ceasing to act (1 page) |
3 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1996 | Administrative Receiver's report (8 pages) |
2 September 1996 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: nether street abbess roding ongar essex CM5 0JT (1 page) |
28 June 1996 | Appointment of receiver/manager (1 page) |
8 June 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |