Grange Road
North Berwick
East Lothian
EH39 4RF
Scotland
Director Name | Mr John Hilton Mayfield |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Foxton Alnmouth Northumberland NE66 3BE |
Director Name | Christopher Gilbert Sneath |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Consultant (Ret) |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Director Name | Mr Alan Johnson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tenterfields Newport Saffron Walden Essex CB11 3UW |
Director Name | William Andrew Watts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Chief Executive And Secretary |
Correspondence Address | 11 Meadow Way Upminster Essex RM14 3AA |
Secretary Name | Mr Robert Charles Drywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marlborough Close Broadstairs Kent CT10 2HF |
Secretary Name | William Andrew Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 2008) |
Role | Chief Executive And Secretary |
Correspondence Address | 11 Meadow Way Upminster Essex RM14 3AA |
Website | www.ciphe.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01708 472791 |
Telephone region | Romford |
Registered Address | 64 Station Lane Hornchurch Essex RM12 6NB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,658 |
Cash | £1,658 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 February 2010 | Director's details changed for Christopher Gilbert Sneath on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
12 February 2010 | Director's details changed for Christopher Gilbert Sneath on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
12 February 2010 | Annual return made up to 6 February 2010 no member list (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
17 February 2009 | Annual return made up to 06/02/09 (3 pages) |
17 February 2009 | Annual return made up to 06/02/09 (3 pages) |
13 February 2009 | Appointment terminated secretary william watts (1 page) |
13 February 2009 | Appointment Terminated Secretary william watts (1 page) |
12 February 2009 | Annual return made up to 06/02/08 (3 pages) |
12 February 2009 | Annual return made up to 06/02/08 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
27 February 2008 | Appointment terminated director william watts (1 page) |
27 February 2008 | Appointment Terminated Director william watts (1 page) |
10 April 2007 | Annual return made up to 06/02/07 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
10 April 2007 | Annual return made up to 06/02/07 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
24 May 2006 | Annual return made up to 06/02/06 (5 pages) |
24 May 2006 | Annual return made up to 06/02/06
|
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 July 2005 | Accounts made up to 31 December 2004 (1 page) |
21 February 2005 | Annual return made up to 06/02/05 (5 pages) |
21 February 2005 | Annual return made up to 06/02/05 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
4 May 2004 | Annual return made up to 06/02/04 (5 pages) |
4 May 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 May 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 May 2004 | Annual return made up to 06/02/04 (5 pages) |
6 February 2003 | Incorporation (20 pages) |