Shoeburyness
Essex
SS3 8BA
Director Name | John Stewart Aviss |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | Manor House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE |
Director Name | Stephen Paul Frost |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 September 2003) |
Role | General Manager |
Correspondence Address | The Hollies 9 Tally Road Oxted Surrey RH8 0TG |
Director Name | Mr Graeme Richard Newton Lamb |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Ian Michael Lawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Rectory Road Campton Shefford Bedfordshire SG17 5PF |
Secretary Name | Mr Graeme Richard Newton Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 20 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mr Alan Charles Brookes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Payn Close Hemingford Grey Huntingdon Cambridgeshire PE28 9WL |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 2001) |
Role | Accountant |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Artisan(UK) Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2001) |
Correspondence Address | Mace House Sovereign Court, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Secretary Name | Artisan(UK) Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2001) |
Correspondence Address | Mace House Sovereign Court, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Registered Address | C/O Pridie Brewster Caroline House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | Application for striking-off (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 9 akeman street tring hertfordshire HP23 6AB (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: oak court sandridge park porters wood st. Albans hertfordshire AL3 6PH (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: administration office woodpecker pet products LIMITED 4 coomber way beddington lane croydon surrey cro 4TQ (1 page) |
24 August 2001 | New director appointed (2 pages) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (9 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page) |
19 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: dean house the anderson centre spitfire close ermine business park, huntingdon cambridgeshire OE18 6XY (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: oak court sandridge park porters wood st albans herts AL3 6PH (1 page) |
6 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
24 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
24 July 1997 | Company name changed kingham construction LIMITED\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Full accounts made up to 30 April 1997 (5 pages) |
9 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
9 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
29 January 1996 | Accounting reference date notified as 30/04 (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: oak yard waverley road st albans hertfordshire AL3 5P (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 1995 | New director appointed (4 pages) |