Tye Green Village
Harlow
Essex
CM18 6QY
Director Name | Peter Watson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 3 The Old Coach House Springfield Place Chelmsford Essex CM1 5ZA |
Director Name | Colin John Willey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | Dove Dale Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Director Name | Mr David Hahn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hatley Avenue Barkingside Ilford Essex IG6 1EH |
Director Name | Miss Tessa Sanderson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Television Celebrity |
Correspondence Address | 26 Abbotswood Gardens Clayhall Ilford Essex IG5 0BG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr David Hahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hatley Avenue Barkingside Ilford Essex IG6 1EH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Pamela Joan Griffin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 47 Kingswood Chase Leigh On Sea Essex SS9 3BB |
Registered Address | 5/11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Application for striking-off (1 page) |
23 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
1 June 1998 | Return made up to 24/05/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 January 1998 | Director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: treviot house 186/192 high road ilford essex IG1 1JQ (1 page) |
5 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
21 March 1997 | Memorandum and Articles of Association (8 pages) |
21 March 1997 | Resolutions
|
24 February 1997 | Registered office changed on 24/02/97 from: 7 pilgrim street london EC4V 6DR (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 January 1997 | New director appointed (2 pages) |
17 September 1996 | Ad 30/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | £ nc 50000/149000 30/06/96 (1 page) |
10 September 1996 | Return made up to 24/05/96; full list of members (6 pages) |
10 September 1996 | Secretary resigned (1 page) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
12 September 1995 | Full accounts made up to 31 May 1995 (3 pages) |
5 September 1995 | Return made up to 24/05/95; full list of members (14 pages) |
25 July 1995 | Memorandum and Articles of Association (16 pages) |
18 July 1995 | Company name changed javelin productions LIMITED\certificate issued on 19/07/95 (4 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |