Great Warley Street
Great Warley
Essex
CM13 3MP
Secretary Name | Susan Kiernan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | Great Warley Place Great Warley Street Great Warley Brentwood Essex CM13 3MP |
Director Name | Mr Alan Charles George Hewlett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 December 2001) |
Role | Banker |
Correspondence Address | 3 South Weald Road Brentwood Essex |
Director Name | Robert Cartwright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Farrington Road Ettingshall Park Wolverhampton West Midlands WV4 6QJ |
Director Name | Harold Frederick Crouzieres |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Burford Road Salisbury Wiltshire SP2 8AW |
Secretary Name | Robert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Farrington Road Ettingshall Park Wolverhampton West Midlands WV4 6QJ |
Secretary Name | Diana Elizabeth Redding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Registered Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £61,028 |
Cash | £1,172 |
Current Liabilities | £5,037 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Application for striking-off (1 page) |
20 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 679-691 eastern avenue newbury park ilford essex IG2 6PW (1 page) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 1999 | Return made up to 09/11/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 December 1998 | Return made up to 09/11/98; no change of members (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 November 1997 | Return made up to 09/11/97; no change of members (5 pages) |
18 June 1997 | Particulars of mortgage/charge (9 pages) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 January 1997 | Return made up to 09/11/96; full list of members (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 November 1995 | Return made up to 09/11/95; no change of members
|
9 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |