Garnetts Lane Felsted
Felsted
CM6 3EJ
Director Name | Dr Joyce Rona Martin |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 6 months (closed 27 February 2016) |
Role | Medical Doctor |
Correspondence Address | 121 Oakham Road Tividale Warley West Midlands B69 1QH |
Secretary Name | Michael James Guy Timmis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 27 February 2016) |
Role | Company Director |
Correspondence Address | 12 Bearnett Drive Lloyd Hill Penn Wolverhampton WV4 5NN |
Director Name | Jack Henry Ernest Green |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(7 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 27 February 2016) |
Role | Retired |
Correspondence Address | 6 Chestnut Grove Braintree Essex CM7 2LU |
Director Name | Mr Arthur Edward Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992 |
Appointment Duration | 1 year, 3 months (resigned 12 November 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodcombe Close Amblecote Stourbridge West Midlands DY5 3PQ |
Secretary Name | Michael James Guy Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan Cottage Heathton Claverley Wolverhampton West Midlands WV5 7EB |
Secretary Name | Brian Albert Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 27 Worcester Lane Stourbridge West Midlands DY8 2PA |
Director Name | Mr Christopher Luke Ionides |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 January 1999) |
Role | Consultant |
Correspondence Address | 5 Wickham Road Brockley London SE4 1PF |
Director Name | Mr Gregory Sheldon Moore |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 1992) |
Role | Consultant |
Correspondence Address | 282 Blackhorse Lane London E17 5QH |
Secretary Name | Mr Arthur Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodcombe Close Amblecote Stourbridge West Midlands DY5 3PQ |
Director Name | Carl Morris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Marketing Consultant |
Correspondence Address | Barcheston House Northside Steeple Aston Oxfordshire OX6 3SE |
Director Name | Katrina Simpson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 99 Narbonne Avenue London SW4 9LQ |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
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 | -£28,851 |
Current Liabilities | £70,998 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 16 September 2015 (6 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (6 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (5 pages) |
7 April 2015 | Liquidators statement of receipts and payments to 16 March 2015 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 16 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (5 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 16 March 2014 (5 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (5 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 16 September 2013 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 16 March 2013 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 16 September 2012 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
25 January 2012 | Court order insolvency:miscellaneous:-removal of liquidator (11 pages) |
25 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 16 September 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
21 April 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
21 April 2009 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 16 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 16 September 2008 (5 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB (1 page) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
15 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT (1 page) |
1 October 2003 | Appointment of a voluntary liquidator (1 page) |
11 September 2003 | Order of court - dissolution void (4 pages) |
30 January 2003 | Dissolved (1 page) |
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Director resigned (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Appointment of a voluntary liquidator (1 page) |
28 September 1999 | Statement of affairs (7 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 27 albermarle street mayfair london W1X 3FA (1 page) |
24 August 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 28/07/98; no change of members
|
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | New director appointed (2 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Return made up to 28/07/97; full list of members (6 pages) |
28 April 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
19 December 1996 | Return made up to 28/07/96; change of members
|
4 November 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 July 1996 | Auditor's resignation (1 page) |
13 November 1995 | Return made up to 28/07/95; no change of members
|
31 October 1995 | Registered office changed on 31/10/95 from: 1 bex house baker street weybridgee surrey KT13 8AH (1 page) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Secretary's particulars changed (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 April 1995 | Director resigned (2 pages) |
6 January 1995 | Company name changed communications marketing associa tes LIMITED\certificate issued on 09/01/95 (2 pages) |
28 July 1992 | Incorporation (16 pages) |