Manningtree
Essex
CO11 1BG
Director Name | Matthew Bodicoat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 May 2002) |
Role | Bank Manager |
Correspondence Address | 11 Cedar Way Haywards Heath West Sussex RH16 3TZ |
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 May 2002) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2001) |
Role | Banker |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Raymond David Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooklyn 165 Faversham Road Kennington Ashford Kent TN24 9AE |
Director Name | Mr Wayne Paul Kitcat |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Knoll Cottage Sutton Place, Abinger Hammer Dorking Surrey RH5 6RN |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Director Name | Paul Arthur Turner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 12 High Meadow Dunmow Essex CM6 1UG |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Michael Colin Warner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 1999) |
Role | Manager Lloyds Bank |
Correspondence Address | 29 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (2 pages) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
13 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 October 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Resolutions
|
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 August 1997 | Memorandum and Articles of Association (19 pages) |
6 August 1997 | Resolutions
|
29 April 1997 | Return made up to 23/04/97; full list of members (19 pages) |
17 December 1996 | Secretary's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Director resigned (1 page) |
9 September 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | Memorandum and Articles of Association (7 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
17 June 1996 | Company name changed crotene LIMITED\certificate issued on 18/06/96 (2 pages) |
23 April 1996 | Incorporation (16 pages) |