Shenfield
Brentwood
Essex
CM15 9AJ
Director Name | James Foster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Finance Director |
Correspondence Address | 19 Ashmans Row South Woodham Ferrers Chelmsford Essex CM3 5GD |
Secretary Name | Gerald Michael Saxony-Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Secretary |
Correspondence Address | 167 Conway Avenue Great Wakering Essex SS3 0BH |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Mark Christopher Leonard Aspinall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | South Byres Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP |
Director Name | Mr Christopher John Coleman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Aspen House Raglan Road Reigate Surrey RH2 0HN |
Director Name | Nancy Kim Layton-Cook |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2000) |
Role | Insurance Broker |
Correspondence Address | Bentley Violet Way Loudwater Rickmansworth Hertfordshire WD3 4JP |
Secretary Name | Mr Michael Sydney Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmebury Hive Road Bushey Heath Bushey Herts WD23 1SN |
Director Name | George Michael Sanford Monkland |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Selwood Terrace London SW7 3QN |
Director Name | George Edward Murray |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashfield 1a Greystone Park Sundridge Sevenoaks Kent TN14 6EB |
Secretary Name | George Edward Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield 1a Greystone Park Sundridge Sevenoaks Kent TN14 6EB |
Registered Address | Portsoken House 155 Minories London EC3N 1BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
22 December 2003 | Return made up to 31/10/03; full list of members
|
26 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
28 November 2000 | New director appointed (2 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 December 1998 | Director's particulars changed (1 page) |
27 October 1998 | Return made up to 31/10/98; no change of members (5 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members
|
24 July 1996 | Resolutions
|
5 December 1995 | Ad 01/11/95--------- £ si [email protected]=649 £ si [email protected]=700 £ ic 1/1350 (2 pages) |
5 December 1995 | £ nc 1000/1350 01/11/95 (1 page) |
5 December 1995 | Resolutions
|
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Accounting reference date notified as 31/12 (1 page) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Company name changed nevrus (642) LIMITED\certificate issued on 13/09/95 (4 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (4 pages) |
11 July 1995 | Incorporation (24 pages) |