Chelmsford
Essex
CM2 9PW
Director Name | Elizabeth Catherine Sears |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Book Keeper |
Correspondence Address | Arkle Lodge Howard Close Haynes Bedford MK45 3QH |
Director Name | Janet Susan Sears |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Book Keeper |
Correspondence Address | Willow Springs Harlington Road Toddington Dunstable Bedfordshire LU5 6HD |
Director Name | Jeffrey Leigh Ernest Sears |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Contractor |
Correspondence Address | Willow Springs Harlington Road Toddington Dunstable Bedfordshire LU5 6HD |
Director Name | John Ernest Albert Sears |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Contractor |
Correspondence Address | Arkle Lodge Haynes West End Bedford Bedfordshire MK45 3QH |
Secretary Name | R J Blow And Company (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 1997(8 years after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | 24 Guildford Street Luton Bedfordshire LU1 2NR |
Director Name | Olivia Edwards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1997) |
Role | Book Keeper |
Correspondence Address | 22 Braemar Avenue Chelmsford Essex CM2 9PW |
Secretary Name | Raymond John Blow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 25 Kingscroft Avenue Dunstable Bedfordshire LU5 4HQ |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2000 | Dissolved (1 page) |
---|---|
4 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 1999 | Appointment of a voluntary liquidator (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 24 guildford street luton bedfordshire LU1 2NR (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Statement of affairs (8 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
8 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: r j blow & company guild house 28 guilford street luton bedfordshire LU1 2NR (1 page) |
15 October 1998 | Full accounts made up to 31 December 1996 (12 pages) |
20 April 1998 | Auditor's resignation (1 page) |
17 December 1997 | Return made up to 01/12/97; full list of members
|
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
10 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
8 June 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 01/12/96; no change of members
|
2 April 1996 | Full accounts made up to 31 December 1994 (7 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: stirling house 30 guildford st luton beds LU1 2NR (1 page) |
5 February 1996 | Return made up to 01/12/95; no change of members (6 pages) |