High Laver
Ongar
Essex
CM5 0DZ
Director Name | Angus Mark Geoffrey Fletcher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Companydirector |
Correspondence Address | Spade House Duck Street Little Easton Dunmow Essex CM6 2JG |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2005(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Catherine Mary Gray Laidlaw |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Management Consultant |
Correspondence Address | Herbert House High Laver Ongar Essex CM5 0DZ |
Director Name | John Finlayson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 3 Wychperry Road Haywards Heath West Sussex RH17 1HJ |
Secretary Name | John Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 3 Wychperry Road Haywards Heath West Sussex RH17 1HJ |
Secretary Name | Angus Mark Geoffrey Fletcher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Spade House Duck Street Little Easton Dunmow Essex CM6 2JG |
Secretary Name | Angus Mark Geoffrey Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Spade House Duck Street Little Easton Dunmow Essex CM6 2JG |
Secretary Name | Christopher Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 14 St Edwards Walk Cheltenham Gloucestershire GL53 7RS Wales |
Director Name | Marc Geraint Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2005) |
Role | Distribution & Marketing Direc |
Correspondence Address | 211 Whitton Road Twickenham Middlesex TW2 7QZ |
Director Name | Mr Mark Christian Wilkinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Maypole Road Ashurst Wood East Grinstead W Sussex RH19 3RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,740 |
Current Liabilities | £13,740 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 January 2007 | Dissolved (1 page) |
---|---|
30 October 2006 | Notice of move from Administration to Dissolution (6 pages) |
17 May 2006 | Administrator's progress report (7 pages) |
20 January 2006 | Statement of affairs (7 pages) |
28 December 2005 | Statement of administrator's proposal (14 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
1 November 2005 | Appointment of an administrator (1 page) |
19 October 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
15 June 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (4 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
4 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
29 September 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 June 2003 | Return made up to 30/05/03; full list of members
|
5 March 2003 | Registered office changed on 05/03/03 from: the wharf 121 schooner way cardiff CF10 4ET (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 1 printers way harlow essex CM20 2SD (1 page) |
14 March 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 July 2001 | Return made up to 30/05/01; full list of members (5 pages) |
24 August 2000 | Full accounts made up to 31 December 1998 (5 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
30 November 1999 | Particulars of mortgage/charge (5 pages) |
2 August 1999 | Return made up to 30/05/99; full list of members (7 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 September 1998 | Location of register of members (non legible) (1 page) |
24 September 1998 | Location of register of members (1 page) |
2 July 1998 | Memorandum and Articles of Association (14 pages) |
30 June 1998 | Return made up to 30/05/98; full list of members
|
8 June 1998 | Ad 04/07/97--------- £ si [email protected]=50713 £ ic 2/50715 (2 pages) |
8 June 1998 | Particulars of contract relating to shares (4 pages) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
22 July 1997 | £ nc 50715/100430 04/07/97 (1 page) |
22 July 1997 | S-div 04/07/97 (1 page) |
22 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New secretary appointed;new director appointed (3 pages) |
27 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (9 pages) |