Danbury
Chelmsford
Essex
CM3 4QL
Director Name | Ian Bond |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2003) |
Role | Insurance Broker |
Correspondence Address | 522 Barking Road London E13 8QE |
Director Name | James Ronald Cleeve |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2003) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hollywell 1 Maybush Road Emerson Park Hornchurch Essex RM11 3LB |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blackheath Park London SE3 9RW |
Director Name | Mr Quintin John Lovis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 20 June 2001) |
Role | Lloyds Underwriter |
Correspondence Address | Mantells Farm Foxes Lane, Eight Ash Green Colchester Essex CO6 3PS |
Director Name | Rodney Wellard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2002) |
Role | Insurance |
Correspondence Address | 12 Victoria Road Cold Norton Chelmsford Essex CM3 6JD |
Director Name | Nigel Keith Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2003) |
Role | Insurance Agent |
Correspondence Address | The Grange South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HL |
Secretary Name | Stuart Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2003) |
Role | Accountant |
Correspondence Address | 10 Collins Street London SE3 0UG |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Drive Tunbridge Wells Kent TN2 3PN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
---|---|
Net Worth | £134,498 |
Cash | £166,674 |
Current Liabilities | £116,241 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Director resigned (1 page) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Sec of state's release of liq (1 page) |
7 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2005 | O/C - replacement of liquidator (13 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page) |
3 November 2004 | Appointment of a voluntary liquidator (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Declaration of solvency (3 pages) |
11 October 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 05/03/04; full list of members
|
31 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 September 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 05/03/03; full list of members
|
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
17 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 June 2002 | New director appointed (3 pages) |
15 May 2002 | Return made up to 05/03/02; full list of members (11 pages) |
15 May 2002 | Director resigned (1 page) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Return made up to 05/03/01; full list of members (10 pages) |
7 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 2000 | Return made up to 05/03/00; full list of members (10 pages) |
26 July 1999 | Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 2 spencer avenue london N13 4TX (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |