Plough Corner
Little Clacton
Essex
CO16 9LU
Director Name | Derek William Adams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 271 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | David Manery Bowen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Blackthorne Road Great Bookham Leatherhead Surrey KT23 4BN |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(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 | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Andrew Colin Burgess |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2001) |
Role | Tax Consultant |
Correspondence Address | Downs View Nash Lane Scaynes Hill Haywards Heath West Sussex RH17 7NJ |
Director Name | Clive Richard Hounsfield |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 542 Chester Road South Kidderminster Worcestershire DY10 1XH |
Director Name | Ian John Pickford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Hill View House High Street Kingston Blount Chinnor Oxfordshire OX9 4SJ |
Director Name | Roderick Robertson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 21 Talbot Avenue Edgerton Huddersfield HD3 3BQ |
Director Name | Derek Graham Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield Orchard Epping Road Ongar Essex CM5 0BD |
Director Name | John Stanley Mellows |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookville 230 Chase Side Southgate London N14 4PL |
Director Name | Mr Robin Geoffrey Oakes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 102 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1RT |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £5,040 |
Cash | £4,340 |
Current Liabilities | £982 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2003 | Application for striking-off (1 page) |
17 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
3 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 August 2001 (14 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 31 August 2000 (16 pages) |
30 October 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 February 2001 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (16 pages) |
22 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
7 July 1999 | Resolutions
|
2 July 1999 | Full accounts made up to 31 August 1998 (4 pages) |
15 February 1999 | Return made up to 27/01/99; full list of members (8 pages) |
17 August 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Resolutions
|
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 June 1998 | £ nc 1000/10000 22/05/98 (1 page) |
3 June 1998 | Company name changed nevrus (747) LIMITED\certificate issued on 04/06/98 (2 pages) |
27 January 1998 | Incorporation (12 pages) |