Brightlingsea
Colchester
Essex
CO7 0PW
Director Name | Lionel Claude Randall |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1995(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 02 August 2009) |
Role | Retired |
Correspondence Address | 23 The Drive Great Clacton Clacton On Sea Essex CO15 4NN |
Director Name | Mr Anthony Frederick Shelton |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 02 August 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Highfields Halstead Essex CO9 1NH |
Director Name | Alice Carrington |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 August 2009) |
Role | Retired Police Officer |
Correspondence Address | 37 Walton Road Kirby Le Soken Frinton On Sea Essex CO13 0DG |
Director Name | Hugh William Jones |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 August 2009) |
Role | Retired Headmaster |
Correspondence Address | 4 Pertwee Close Brightlingsea Colchester Essex CO7 0RT |
Secretary Name | Lori Lee Chaslot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(49 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 August 2009) |
Role | Company Director |
Correspondence Address | 59 Selsey Avenue Clacton On Sea Essex CO15 1NQ |
Director Name | Anthony Churchill |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 August 2009) |
Role | Retired Solicitor |
Correspondence Address | Wrabness House Wheatsheaf Lane Wrabness Essex CO11 2TB |
Director Name | Rosemary Anne Walters |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1979(28 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 16 March 1998) |
Role | Chairman |
Correspondence Address | 31 Connaught Avenue Loughton Essex IG10 4DS |
Director Name | Mrs Elizabeth Mary Biebuyck |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 1993) |
Role | Charity Manager |
Correspondence Address | 79 Springfield Road Chelmsford Essex CM2 6JG |
Director Name | Miss Judith Esther Caplin |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 April 1999) |
Role | Retired Local Govt Officer |
Correspondence Address | 79 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LG |
Director Name | Mrs Sheridan Elsie Mount |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 February 2003) |
Role | Retired |
Correspondence Address | 80 Nayling Road Braintree Essex CM7 7RZ |
Director Name | Mr Maurice Catchpole |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 14 March 1991) |
Role | Company Director |
Correspondence Address | 21 Valley Road Clacton On Sea Essex CO15 4AS |
Director Name | Mrs Dorothy Cock |
---|---|
Date of Birth | January 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 1993) |
Role | Company Director |
Correspondence Address | 26 Brook Hall Road Fingringhoe Colchester Essex CO5 7DG |
Director Name | Mr Philip Turner Frost |
---|---|
Date of Birth | March 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 118 Priests Lane Shenfield Brentwood Essex CM15 8HN |
Director Name | Miss Dorothy Margaret Hopkins |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 31 Abbots Close Shenfield Brentwood Essex CM15 8LT |
Director Name | Mrs Kay Kidner |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 28 Hayes Close Chelmsford Essex CM2 0RN |
Director Name | Patricia Manning |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 8 Colthorpe Road Clacton On Sea Essex CO15 4PU |
Director Name | Mrs Jeanette Mc Culloch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 14 June 1990) |
Role | Organising Secretary |
Correspondence Address | 79 Springfield Road Chelmsford Essex CM2 6JG |
Secretary Name | Mr Dennis Herbert Jefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 90 Church Road Brightlingsea Colchester Essex CO7 0QH |
Director Name | Mr Samuel William Smiles |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(40 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 1996) |
Role | Retired |
Correspondence Address | 8 Samsons Road Brightlingsea Colchester Essex CO7 0RW |
Director Name | Theresa Cassels |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(43 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 1998) |
Role | Chief Officer Age Concern Esse |
Correspondence Address | 112 Springfield Road Chelmsford Essex CM2 6JL |
Director Name | Mrs Maureen Lexa Cousins |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 12 Poplar Grove Burnham On Crouch Essex CM0 8RJ |
Director Name | Robert Leach |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1999) |
Role | Retired |
Correspondence Address | 166 Elm Tree Avenue Walton On Naze Essex CO14 8TF |
Director Name | Mr Dennis Herbert Jefford |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(48 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2000) |
Role | Retired |
Correspondence Address | 90 Church Road Brightlingsea Colchester Essex CO7 0QH |
Director Name | Jean Madeline Pound |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Bays 23 Queens Road Clacton On Sea Essex CO15 1AA |
Director Name | Dennis Owen Dove |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(48 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 December 1999) |
Role | Retired |
Correspondence Address | 4 Regent Road Brightlingsea Colchester Essex CO7 0NL |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £272,169 |
Cash | £100,281 |
Current Liabilities | £22,909 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 2008 | Notice of completion of voluntary arrangement (12 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Declaration of solvency (3 pages) |
14 August 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Notice of end of Administration (16 pages) |
6 January 2008 | Administrator's progress report (16 pages) |
2 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
25 July 2007 | Administrator's progress report (20 pages) |
26 June 2007 | Statement of affairs (6 pages) |
12 March 2007 | Result of meeting of creditors (36 pages) |
23 February 2007 | Statement of administrator's proposal (35 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 8/16 alton road clacton-on-sea essex CO15 1LB (1 page) |
4 January 2007 | Appointment of an administrator (1 page) |
13 September 2006 | Director resigned (1 page) |
13 March 2006 | Annual return made up to 15/03/06 (6 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 April 2005 | New director appointed (2 pages) |
6 April 2005 | Annual return made up to 15/03/05
|
20 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 April 2004 | Annual return made up to 15/03/04 (7 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
9 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 March 2003 | Annual return made up to 15/03/03
|
22 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 April 2002 | Annual return made up to 15/03/02 (6 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 July 2001 | Resolutions
|
21 March 2001 | Annual return made up to 15/03/01
|
13 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
23 May 2000 | Annual return made up to 28/03/00
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 May 1999 | Annual return made up to 28/03/99 (6 pages) |
20 May 1999 | New director appointed (2 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1997 | Resolutions
|
11 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 April 1997 | Annual return made up to 28/03/97 (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
27 March 1996 | Annual return made up to 28/03/96 (6 pages) |
24 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Annual return made up to 28/03/95 (6 pages) |
26 April 1982 | Company name changed\certificate issued on 26/04/82 (2 pages) |
15 September 1950 | Incorporation (22 pages) |