Corringham
Stanford Le Hope
Essex
SS17 7PA
Director Name | Mrs Margaret Donaldson Fisher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 November 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Gladwin Road Colchester Essex CO2 7HW |
Secretary Name | Anthony John Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 November 2008) |
Role | Company Director |
Correspondence Address | 18 Barbrook Way Bicknacre Chelmsford Essex CM3 4HP |
Director Name | Anthony John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 November 2008) |
Role | Accountant |
Correspondence Address | 18 Barbrook Way Bicknacre Chelmsford Essex CM3 4HP |
Director Name | Mrs Sarah Candy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage Shop Road Little Bromley Manningtree Essex CO11 2PZ |
Director Name | Stephen Sadler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 November 2008) |
Role | Director Of Operations |
Correspondence Address | 19 Bentley Road Hertford Hertfordshire SG14 2EN |
Director Name | Gary William Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Firs Rayleigh Downs Road Rayleigh Essex SS6 7LR |
Director Name | Mrs Susan Flack |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(8 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Garnetts Bishops Green Barnston Dunmow Essex CM6 1NF |
Director Name | Mr Peter John Evans |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Merryweather Mill Lane Terling Essex CM3 2QD |
Director Name | Brian Stephen Catt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 14 Sussex Close Boreham Chelmsford CM3 3ED |
Director Name | Michael Charles Clegg |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Ridgeway Highwoods Colchester Essex CM4 4UN |
Secretary Name | Bridget Ann Kerle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 49-51 Station Road Wilburton Ely Cambridgeshire CB6 3RP |
Director Name | George William Davies |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 1999) |
Role | Personnel Manager |
Correspondence Address | 23 Hillcrest Road Loughton Essex IG10 4QH |
Director Name | James Joseph Gordon |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 1998) |
Role | County Councillor |
Correspondence Address | Bydand 67 High Road Rayleigh Essex SS6 7SE |
Director Name | David Arwel Humphreys |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 1 Valleyview Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Director Name | David Frederick Rex |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 November 2001) |
Role | Retired |
Correspondence Address | Saltwood 17 Second Avenue Frinton On Sea Essex CO13 9ER |
Director Name | Mr Brian Michael Palmer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Turks Hall Hagmore Green Boxford Suffolk CO10 5NU |
Director Name | Mr Christopher Alan Pearson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 1 Bale Close Colchester Essex CO3 5XP |
Director Name | Ann Tanner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | Washlands Farm Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Alan Winn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1995) |
Role | General Manager |
Correspondence Address | 440 Rayleigh Road Benfleet Essex SS7 3SU |
Director Name | Mr Patrick John Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2001) |
Role | Head Of Workforce Dev Strategy |
Country of Residence | England |
Correspondence Address | 130 Highfields Road Witham Essex CM8 2HH |
Director Name | Mr Steven Reginald Knowles |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Howards Croft Colchester Essex CO4 5FP |
Director Name | Miss Alison Jayne Webster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Conway House Conway Road London NW2 6HJ |
Director Name | Carole Ann Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 2001) |
Role | Managing Director |
Correspondence Address | Mill House Mill Lane Terling Chelmsford Essex CM3 2QG |
Director Name | Linda Joan Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2003) |
Role | Chief Executive |
Correspondence Address | The Hill House Tayles Hill Drive Ewell Village Surrey KT17 1NL |
Director Name | Anthony Pitcher |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2003) |
Role | College Principal |
Correspondence Address | 12 Woodside Court Woodside Leigh On Sea Essex SS9 4TF |
Director Name | Mr Robert Edward Hutchinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2002) |
Role | Career Management |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | County Councillor Elizabeth Marion Hart |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2003) |
Role | Councillor |
Correspondence Address | 6 Hawthorne Gardens Hockley Essex SS5 4SW |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2008 | Completion of winding up (1 page) |
6 May 2008 | Order of court to wind up (2 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (7 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | O/C - replacement of liquidator (11 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (6 pages) |
21 April 2005 | Liquidators statement of receipts and payments (6 pages) |
14 January 2005 | Appointment of a voluntary liquidator (1 page) |
30 December 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
30 December 2004 | Resignation of a liquidator (1 page) |
30 December 2004 | Resignation of a liquidator (1 page) |
30 December 2004 | Statement of affairs (12 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: the matchyns london road rivenhall witham CM8 3HA (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Appointment of a voluntary liquidator (2 pages) |
29 March 2004 | Declaration of solvency (3 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Return made up to 20/02/03; no change of members
|
1 December 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
24 July 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
25 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 20/02/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
7 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 20/02/01; full list of members
|
3 April 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
8 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | Return made up to 20/02/00; full list of members (9 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
9 December 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
19 February 1999 | Return made up to 20/02/99; full list of members
|
19 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
17 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1998 | Return made up to 20/02/98; no change of members (6 pages) |
30 May 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: kensal house springfield road chelmsford essex CM2 6TQ (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (21 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
25 June 1996 | Director's particulars changed (1 page) |
8 March 1996 | Return made up to 20/02/96; full list of members
|
5 March 1996 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 July 1995 | Particulars of mortgage/charge (2 pages) |
4 July 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Ad 17/05/95--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages) |
22 May 1995 | £ nc 100/200000 17/05/95 (1 page) |
17 March 1995 | New director appointed (2 pages) |