Wickham Bishops
Witham
Essex
CM8 3LG
Secretary Name | Thomas Michael Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | Max Gate 197 Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Secretary Name | Lawrence Gordon Hazzard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 August 1998) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 5 Balfour Place London W1K 2AU |
Director Name | Mr James Eric Robert Bond |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 8 Gilwell Park Close Colchester Essex CO3 4SP |
Director Name | Mr Mark David Cardy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Administration Manager |
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 | 17 May 1994(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Redhill Road, Aldham Ipswich Suffolk IP7 6NR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(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 | 17 May 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Smith & Williamson No 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1997 | Receiver ceasing to act (1 page) |
3 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 April 1996 | Administrative Receiver's report (17 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 5 balfour place mount street london W1Y (1 page) |
15 February 1996 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
22 January 1996 | Appointment of receiver/manager (1 page) |
30 November 1995 | Director resigned (2 pages) |
24 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 September 1995 | Return made up to 17/05/95; full list of members (6 pages) |
21 March 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |