Danbury
Chelmsford
Essex
CM3 4QL
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blackheath Park London SE3 9RW |
Director Name | Michael John Temple |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2004) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 5 Brendon Drive Ashford Kent TN24 8HY |
Secretary Name | Stuart Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | 10 Collins Street London SE3 0UG |
Director Name | Mr Quintin John Lovis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2001) |
Role | Lloyds Underwriter |
Correspondence Address | Mantells Farm Foxes Lane, Eight Ash Green Colchester Essex CO6 3PS |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Drive Tunbridge Wells Kent TN2 3PN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(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 | 13 April 2000(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 | £5,142 |
Cash | £99 |
Current Liabilities | £402,290 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 September 2006 | Dissolved (1 page) |
---|---|
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 May 2006 | Director resigned (1 page) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Sec of state's release of liq (1 page) |
8 June 2005 | O/C - replacement of liquidator (13 pages) |
8 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page) |
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
11 February 2005 | Declaration of solvency (3 pages) |
11 February 2005 | Resolutions
|
12 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 13/04/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (9 pages) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Secretary resigned (1 page) |
6 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
15 January 2003 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
22 April 2002 | Return made up to 13/04/02; full list of members (9 pages) |
20 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 April 2000 | Director resigned (1 page) |
13 April 2000 | Incorporation (16 pages) |