Tollesbury
Essex
CM9 8QH
Director Name | Richard William Holman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 July 1998) |
Role | Private Investor |
Correspondence Address | Chantry Nook Ishams Chase Wickham Bishops Witham Essex CM8 3LG |
Director Name | Mr Mark David Cardy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1994(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 July 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Redhill Road, Aldham Ipswich Suffolk IP7 6NR |
Director Name | Robert George Heath |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 1994) |
Role | Proposed Director |
Correspondence Address | 98 London Road Delapre Northampton Northamptonshire NN4 8AP |
Secretary Name | Colin John Schooling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | The Sideways House 146 Greenstead Rd Colchester Essex CO1 2SN |
Director Name | Colin John Schooling |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 1998) |
Role | Financial Accountant |
Correspondence Address | The Sideways House 146 Greenstead Rd Colchester Essex CO1 2SN |
Director Name | Keith Walter Mussett |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 June 1995) |
Role | Retired |
Correspondence Address | 9 Orchard Close Tollesbury Maldon Essex CM9 8TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Investorcorp Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1995) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | 1,Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 February 1998 | Director resigned (1 page) |
11 August 1997 | Receiver ceasing to act (2 pages) |
8 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 April 1996 | Administrative Receiver's report (27 pages) |
19 April 1996 | Statement of Affairs in administrative receivership following report to creditors (23 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: woodrolfe road tollesbury maldon essex CM9 8SE (1 page) |
11 December 1995 | Secretary resigned (2 pages) |
16 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 September 1995 | Director resigned (2 pages) |
19 April 1995 | Ad 30/01/95--------- £ si 2000@1=2000 £ ic 122396/124396 (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Ad 30/01/95--------- £ si 100332@1=100332 £ ic 22064/122396 (2 pages) |