Great Dunmow
Dunmow
Essex
CM6 2AT
Director Name | Christopher James Pannell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 May 2012) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Portland Villa Penshurst Road Speldhurst Kent TN3 0PQ |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 29 May 2012) |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Director Name | Mr Christopher Renardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Banking Technology Consultant |
Correspondence Address | Nanuoya Reading Road Goring Reading Berkshire RG8 0LL |
Secretary Name | Mr Maurice Anthony Pannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Parsonage Downs Great Dunmow Dunmow Essex CM6 2AT |
Secretary Name | Mr Anthony Walrond Lowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Lodge Lower Pennington Lane Lymington Hampshire SO41 8FT |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Peter Lawrence Miller |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1999) |
Role | Computer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heydons Close St Albans Hertfordshire AL3 5SF |
Director Name | Michael Christopher Elson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 July 2001) |
Role | Management Consultant |
Correspondence Address | Long Meadow Church Lane, Worplesdon Guildford Surrey GU3 3RU |
Director Name | Mr John Geoffrey Molson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2003) |
Role | Consultants |
Country of Residence | England |
Correspondence Address | 23 Hammondswick Harpenden Hertfordshire AL5 2NR |
Director Name | Mr Thomas Christopher Marner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Cherrywood Lane Morden Surrey SM4 4HD |
Director Name | Paul Nicholas Pannell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mereway Road Twickenham London TW2 6RF |
Director Name | Mr Michael Patrick Wright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Beaconsfield Road London SE3 7LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2002) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Registered Address | 4 Bloomsbury Place London WC1A 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2012 | Termination of appointment of Paul Nicholas Pannell as a director on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Paul Pannell as a director (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 April 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Director's details changed for Mr Maurice Anthony Pannell on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Paul Nicholas Pannell on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Maurice Anthony Pannell on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Maurice Anthony Pannell on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Paul Nicholas Pannell on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Paul Nicholas Pannell on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 April 2009 | Secretary's Change of Particulars / magna secretaries LIMITED / 22/12/2008 / HouseName/Number was: , now: 4; Street was: 24 bedford square, now: bloomsbury place; Post Code was: WC1B 3HN, now: WC1A 2QA; Country was: , now: united kingdom (1 page) |
21 April 2009 | Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
11 May 2003 | Director resigned (2 pages) |
11 May 2003 | Director resigned (2 pages) |
11 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
4 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
15 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 80/83 long lane london EC1A 9RL (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 80/83 long lane london EC1A 9RL (1 page) |
15 May 2001 | Ad 25/04/01--------- £ si 10000@1=10000 £ ic 19000/29000 (2 pages) |
15 May 2001 | Ad 25/04/01--------- £ si 10000@1=10000 £ ic 19000/29000 (2 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 21/04/00; full list of members
|
10 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 July 1999 | Director resigned (2 pages) |
2 July 1999 | Director resigned (2 pages) |
28 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
28 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
27 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
14 November 1995 | Ad 24/10/95--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
14 November 1995 | Ad 24/10/95--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Ad 05/09/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Ad 05/09/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
19 May 1995 | Accounting reference date notified as 30/04 (1 page) |
19 May 1995 | Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1995 | Accounting reference date notified as 30/04 (1 page) |
19 May 1995 | Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | Incorporation (22 pages) |