Cold Norton
Chelmsford
Essex
CM3 6JL
Secretary Name | Rita Woodcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Credit Services |
Correspondence Address | 109 Falmouth Road Chelmsford Essex CM1 5JB |
Director Name | Mr David Nissim Confino |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Drake Road Brockley Park London SE4 1QH |
Director Name | Neil Riordan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1996) |
Role | Sales |
Correspondence Address | 45 The Gardens Doddinghurst Brentwood Essex CM15 0LU |
Secretary Name | Jill Penelope Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 17 Pertwee Drive Great Baddow Chelmsford Essex CM2 8DY |
Secretary Name | Christopher Quin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 1996) |
Role | Secretary |
Correspondence Address | 13 Bergholt Road Colchester Essex CO4 5AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 September 1999 | Dissolved (1 page) |
---|---|
23 June 1999 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Appointment of a voluntary liquidator (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: ginetta house 157 newland street witham essex (1 page) |
10 June 1997 | Statement of affairs (7 pages) |
10 June 1997 | Resolutions
|
28 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Accounts made up to 31 March 1996 (8 pages) |
24 October 1996 | Director resigned (1 page) |
12 September 1996 | Return made up to 29/03/96; full list of members
|
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Ad 25/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Accounts made up to 31 March 1995 (8 pages) |