Little Wheatleys
Rayleigh
Essex
SS6 9TE
Secretary Name | Adrian Jamie Spicer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(1 year, 12 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 26 Pennyfields Brentwood Essex CM14 5JP |
Director Name | Adrian Jamie Spicer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 4 months (resigned 11 July 1994) |
Role | Money Broker |
Correspondence Address | 216 Ongar Road Brentwood Essex CM15 9DX |
Secretary Name | Susan Lilian Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 4 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 15 Merewood Close Bromley BR1 2AN |
Director Name | Stephen Eugene Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | Civil Engineer |
Correspondence Address | 8 Halsway Hayes Middlesex UB3 3JS |
Secretary Name | Stephen Eugene Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | Civil Engineer |
Correspondence Address | 8 Halsway Hayes Middlesex UB3 3JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 April 1999 | Dissolved (1 page) |
---|---|
28 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
1 October 1997 | Statement of affairs (7 pages) |
1 October 1997 | Appointment of a voluntary liquidator (2 pages) |
1 October 1997 | Resolutions
|
30 April 1997 | Registered office changed on 30/04/97 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Return made up to 30/03/96; change of members (6 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 sopwith crescent wickford essex SS11 8YU (1 page) |
15 March 1995 | Return made up to 03/03/95; full list of members
|