Wickham Bishops
Witham
Essex
CM8 3LG
Director Name | Keith Walter Mussett |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1993(1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 April 1997) |
Role | Retired |
Correspondence Address | 9 Orchard Close Tollesbury Maldon Essex CM9 8TD |
Director Name | Lawrence Gordon Hazzard |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 April 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Balfour Place London W1K 2AU |
Director Name | Mr Mark David Cardy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Redhill Road, Aldham Ipswich Suffolk IP7 6NR |
Secretary Name | Mr Mark David Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Redhill Road, Aldham Ipswich Suffolk IP7 6NR |
Director Name | Dawn Mussett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Marsh Farm Cottage Stoney Lane Brightlingsea Essex CO7 0SR |
Secretary Name | Thomas Michael Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | Max Gate 197 Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Director Name | Thomas Michael Barlow |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 1996) |
Role | Accountant |
Correspondence Address | Max Gate 197 Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 5 Balfour Place Mount Street London W1Y 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 6 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1996 | Particulars of contract relating to shares (3 pages) |
14 July 1996 | Particulars of contract relating to shares (3 pages) |
14 July 1996 | Particulars of contract relating to shares (3 pages) |
14 July 1996 | Particulars of contract relating to shares (3 pages) |
14 July 1996 | Particulars of contract relating to shares (3 pages) |
11 April 1996 | Secretary resigned;director resigned (2 pages) |
20 December 1995 | £ ic 452568/439643 28/08/95 £ sr 12925@1=12925 (1 page) |
20 December 1995 | £ ic 439643/372925 30/11/95 £ sr 66718@1=66718 (1 page) |
20 December 1995 | Ad 01/08/95-30/11/95 £ si 26687@1=26687 £ ic 372925/399612 (2 pages) |
30 November 1995 | Director resigned (2 pages) |
13 November 1995 | Ad 19/07/95-19/09/95 £ si 10942@1=10942 £ ic 441626/452568 (2 pages) |
16 August 1995 | Particulars of contract relating to shares (4 pages) |
7 August 1995 | Return made up to 07/06/95; change of members (6 pages) |
27 July 1995 | Full group accounts made up to 6 January 1995 (17 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 47 butt road colchester essex CO2 3BZ (1 page) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
30 March 1995 | Ad 30/12/94--------- £ si 92157@1=92157 £ ic 349469/441626 (2 pages) |