Coniston Road
Thundersley
Essex
SS7 3JD
Director Name | Leslie Adams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 15 August 2023) |
Role | Managing Director |
Correspondence Address | 50 Grange Moor Court Cardiff Bay Cardiff South Glamorgan CF11 0AG Wales |
Director Name | Mr Scott Atholl Murray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 August 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10 Lee Road Bowers Gifford North Benfleet Essex SS13 2HS |
Secretary Name | Mr Lee Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Ferns Cottage Coniston Road Thundersley Essex SS7 3JD |
Director Name | John Coulter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 84a London Road Wickford Essex SS12 0AN |
Director Name | Mr David Jameson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bryncoed Cardiff Glamorgan CF15 8RH Wales |
Secretary Name | Ian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Mr John Molloy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 August 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cuckoo Hall Lane Edmonton London N9 8DH |
Director Name | Thomas Deakin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2003) |
Role | Company Director |
Correspondence Address | Glandwe Bungalow Church Road Marshfield Cardiff CF24 4EE Wales |
Director Name | William Henry Crush |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 39 Ilmington Drive Ravenscroft Basildon Essex SS13 1RD |
Secretary Name | Lee Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 90 Churchfields Shoeburyness Essex SS3 8TN |
Director Name | Mr Simon George Clarke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Riverwood House 30d The Crescent Machen Mid Glamorgan CF83 8ND Wales |
Director Name | John Wasmuth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Mr Alan Raymond Brockhouse |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gateways Goffs Oak Cheshunt Hertfordshire EN7 6SU |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Zolfo Cooper Llp The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
16 November 2006 | Delivered on: 24 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 stadium way penarth cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 December 2005 | Delivered on: 3 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 October 2001 | Delivered on: 15 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Restoration by order of the court (4 pages) |
11 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2009 | Notice of move from Administration to Dissolution (12 pages) |
21 July 2009 | Administrator's progress report to 16 June 2009 (12 pages) |
6 May 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
13 February 2009 | Statement of administrator's proposal (30 pages) |
7 February 2009 | Statement of affairs with form 2.14B (7 pages) |
15 January 2009 | Company name changed pectel (wales) LIMITED\certificate issued on 23/01/09 (3 pages) |
28 December 2008 | Appointment of an administrator (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
22 July 2008 | Appointment terminated director simon clarke (1 page) |
3 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
10 December 2007 | Auditor's resignation (1 page) |
6 August 2007 | Return made up to 17/06/07; full list of members (6 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
22 July 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 17/06/06; full list of members (7 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
17 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
17 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
10 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | New director appointed (1 page) |
4 July 2005 | Return made up to 17/06/05; full list of members
|
14 June 2005 | Full accounts made up to 26 September 2004 (13 pages) |
1 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page) |
30 March 2004 | Full accounts made up to 28 September 2003 (13 pages) |
17 November 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
12 May 2003 | Full accounts made up to 29 September 2002 (12 pages) |
15 April 2003 | New director appointed (2 pages) |
15 January 2003 | Resolutions
|
8 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (2 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
11 July 2001 | Incorporation (14 pages) |