Great Chesterford
Saffron Walden
Essex
CB10 1QD
Director Name | Dr Christopher John Lilly |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Versyns Farm Vale Road Mayfield East Sussex TN20 6BD |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Chairman/Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailey Farmhouse Chatham Green, Little Waltham Chelmsford Essex CM3 3LE |
Director Name | Dr Stuart Robert Barnes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bramleys Whiteparish Salisbury Wiltshire SP5 2TA |
Director Name | Dr Christopher John Lilly |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Versyns Farm Vale Road Mayfield East Sussex TN20 6BD |
Secretary Name | Clarinda Elizabeth Lilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Versyns Farm Vale Road Mayfield East Sussex TN20 6BD |
Director Name | Jon Gorringe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 April 2001) |
Role | Accountant |
Correspondence Address | The Dell Church Road, Wormingford Colchester Essex CO6 3AZ |
Director Name | Mr Robert Dermott Simpson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendermott House Dunnyvadden Ballymena County Antrim BT42 4HW Northern Ireland |
Secretary Name | Tom McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 19 October 2000) |
Role | Accountant |
Correspondence Address | Brook House 42 Church Lane East Peckham Tonbridge Kent TN12 5JH |
Secretary Name | Michael Roy David Roller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 6 Fairfax Drive Wilmslow Cheshire SK9 6EY |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(6 days after company formation) |
Appointment Duration | 1 week (resigned 25 January 2000) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(6 days after company formation) |
Appointment Duration | 3 months (resigned 20 April 2000) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 June 2006 | Dissolved (1 page) |
---|---|
17 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (8 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2004 | Notice of discharge of Administration Order (4 pages) |
10 February 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
23 December 2003 | Appointment of a voluntary liquidator (1 page) |
23 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 December 2003 | Statement of affairs (10 pages) |
23 December 2003 | Resolutions
|
23 June 2003 | Administrator's abstract of receipts and payments (2 pages) |
30 May 2003 | Director resigned (1 page) |
29 January 2003 | Administrator's abstract of receipts and payments (2 pages) |
3 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page) |
21 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
16 August 2001 | Notice of result of meeting of creditors (3 pages) |
26 July 2001 | Statement of administrator's proposal (35 pages) |
26 July 2001 | Administration Order (3 pages) |
3 July 2001 | Notice of Administration Order (1 page) |
3 July 2001 | Administration Order (3 pages) |
7 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 2 kings hill avenue kings hill west malling kent ME19 4UX (1 page) |
1 May 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 12/01/01; full list of members (10 pages) |
18 December 2000 | Resolutions
|
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
3 November 2000 | Secretary resigned (1 page) |
18 October 2000 | Ad 26/09/00--------- £ si [email protected]=3000000 £ ic 100000/3100000 (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Memorandum and Articles of Association (28 pages) |
9 October 2000 | £ nc 3100000/3120142 25/09/00 (2 pages) |
26 September 2000 | Resolutions
|
10 August 2000 | New director appointed (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
28 February 2000 | Ad 24/01/00--------- £ si [email protected]=5556 £ ic 94444/100000 (2 pages) |
28 February 2000 | Statement of affairs (33 pages) |
18 February 2000 | Ad 25/01/00--------- £ si [email protected]=9180 £ ic 60444/69624 (2 pages) |
18 February 2000 | Ad 25/01/00--------- premium £ si [email protected]=24820 £ ic 69624/94444 (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: versyns farm vale road mayfield east sussex TN20 6BD (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Ad 26/01/00--------- premium £ si [email protected]=46000 £ ic 14444/60444 (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Memorandum and Articles of Association (13 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Nc inc already adjusted 25/01/00 (1 page) |
9 February 2000 | £ nc 54000/3100000 26/01/00 (1 page) |
9 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 February 2000 | Nc inc already adjusted 20/01/00 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Ad 20/01/00--------- £ si 14443@1=14443 £ ic 1/14444 (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
12 January 2000 | Incorporation (19 pages) |