Frinton On Sea
Essex
CO13 9ER
Director Name | Mr Ian Michael Wood Smith |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamores The Coombe Streatley Reading Berkshire RG8 9QT |
Secretary Name | Mrs Susan Elizabeth Vandersteen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pound Lane Thatcham Newbury Berkshire RG19 3TG |
Director Name | Mr Nigel Kenneth Banyard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Exchange Cottage Heath End Road Baughurst Hampshire RG26 5LU |
Director Name | Mr John Howard Chandler |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gilleyfield Avenue Dore Sheffield South Yorkshire S17 3NS |
Director Name | Anthony Neil Van Looy |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 8 Orkney Close Calcot Reading Berkshire RG3 5YW |
Director Name | Paul Kneale Willcocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Cornwall Road Harpenden Hertfordshire AL5 4TQ |
Secretary Name | Paul Kneale Willcocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Cornwall Road Harpenden Hertfordshire AL5 4TQ |
Director Name | Christopher Albert Cook |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1999) |
Role | Accountant |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Director Name | Martin James Pantlin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1999) |
Role | Personnel Manager |
Correspondence Address | Roseview 49a The Ridgeway Enfield Middlesex EN2 8PF |
Secretary Name | Christopher Albert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Director Name | Mr Timothy Patrick Edwards |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Kimpton Hitchin Hertfordshire SG4 8PU |
Director Name | Noel Kenneth Fairbairn |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £203,701 |
Latest Accounts | 31 October 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 5 crown close wick lane london E3 2JT (1 page) |
16 April 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 February 2000 | Return made up to 02/02/00; full list of members
|
10 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
22 March 1999 | Return made up to 02/02/99; full list of members (5 pages) |
22 March 1999 | Location of register of members (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
25 February 1999 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 February 1998 | Return made up to 02/02/98; no change of members (5 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 May 1996 | Company name changed officestox LIMITED\certificate issued on 08/05/96 (2 pages) |
11 January 1996 | Accounting reference date shortened from 31/08 to 31/12 (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: county house commercial road reading berkshire RG2 0RB (1 page) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | Secretary resigned (4 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | New director appointed (6 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | New secretary appointed (4 pages) |
22 December 1995 | Director resigned (4 pages) |
20 March 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
2 February 1993 | Incorporation (13 pages) |