The Drive Watling
Thaxted
Essex
CM6 2RA
Director Name | David Rowlands |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 December 2004) |
Role | Accountant |
Correspondence Address | 7 Redwood Drive Huddersfield West Yorkshire HD2 1PW |
Director Name | Robert Chase Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Ford End Clavering Saffron Walden Essex CB11 4PU |
Secretary Name | David Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 December 2004) |
Role | Accountant |
Correspondence Address | 7 Redwood Drive Huddersfield West Yorkshire HD2 1PW |
Secretary Name | Watling Street Secretaries Limted (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | C/O Nj Liddell & Co Suite 10 Rood End House Stortford Road Dunmow Essex CM6 1DA |
Director Name | Rodney Stuart Binns |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 42 Humford Way Bayard Wood Bedlington Northumberland NE22 5ET |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2004 | Receiver ceasing to act (1 page) |
22 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2002 | Form 3.2 - statement of affairs (6 pages) |
25 September 2002 | Administrative Receiver's report (7 pages) |
24 July 2002 | Appointment of receiver/manager (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: the wharf elland west yorkshire HX5 9HH (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 April 2002 | Ad 25/10/01-15/03/02 £ si 105@1=105 £ ic 100/205 (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 January 2002 | Resolutions
|
15 January 2002 | Registered office changed on 15/01/02 from: c/o nj liddell & co suite 10 rood end house stortford road dunmow essex CM6 1DA (1 page) |
10 January 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (10 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members
|
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 October 1999 | Resolutions
|
18 May 1999 | Return made up to 15/03/99; no change of members
|
12 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
27 May 1998 | Return made up to 15/03/98; full list of members
|
13 March 1998 | Director resigned (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
24 April 1997 | Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
15 October 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
15 March 1996 | Incorporation (16 pages) |