South Woodham Ferrers
Chelmsford
Essex
CM3 5WG
Director Name | Ian Goldsworthy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Banker |
Correspondence Address | 12 Ashley Gardens Tunbridge Wells Kent TN4 8TY |
Director Name | Keith John Mundy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 2 Orchards Witham Essex CM8 1DW |
Secretary Name | Mr Stephen Heyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | Mr Barry Quantrill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1998) |
Role | Banker |
Correspondence Address | Sherwood 146 Comptons Lane Horsham West Sussex RH13 6DA |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 August 2001 | Dissolved (1 page) |
---|---|
29 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 51 moorgate london EC2R 6AE (1 page) |
26 July 1999 | Appointment of a voluntary liquidator (1 page) |
26 July 1999 | Resolutions
|
26 July 1999 | Declaration of solvency (4 pages) |
28 January 1999 | Full accounts made up to 31 October 1998 (13 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
30 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
23 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
25 November 1996 | Ad 31/10/96--------- wgm si 34999990@1=34999990 wgm ic 10/35000000 (2 pages) |
15 October 1996 | Incorporation (22 pages) |