Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 05 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 August 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Robert Neil Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 August 2001) |
Role | Accountant |
Correspondence Address | 30 Oakdale Harrogate North Yorkshire HG1 2LW |
Director Name | Rodney Potts |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Adel Lane Leeds Yorkshire LS16 8BY |
Secretary Name | Robert Neil Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1995) |
Role | Ac |
Correspondence Address | 30 Oakdale Harrogate North Yorkshire HG1 2LW |
Director Name | Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 1997) |
Role | Accountant |
Correspondence Address | Wyngarth Lodge Town Street Nidd Harrogate North Yorkshire HG3 3BJ |
Secretary Name | David Gresford Belmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Glenview Close Nab Wood Shipley West Yorkshire BD18 4AZ |
Director Name | Philip Gordon Dawes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(5 years after company formation) |
Appointment Duration | 3 years (resigned 23 August 2001) |
Role | Accountant |
Correspondence Address | Moor End Harlow Pine Beckwithshaw Harrogate North Yorkshire HG3 1PZ |
Director Name | Philip Hollins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2001) |
Role | General Manager |
Correspondence Address | 23 Scotlands Close Haslemere Surrey GU27 3AE |
Secretary Name | James Lee Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 94 Congleton Road Sandbach Cheshire CW11 1HQ |
Director Name | Timothy John Voak |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2001) |
Role | Tax Manager |
Correspondence Address | Squirrel Wood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2003) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | Secretary resigned (1 page) |
13 March 2003 | Application for striking-off (1 page) |
6 February 2003 | New director appointed (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page) |
12 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2000 | Return made up to 01/08/00; full list of members
|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 October 1999 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
2 September 1998 | New director appointed (4 pages) |
4 July 1998 | Secretary resigned (1 page) |
19 May 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
30 April 1997 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
4 August 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |