Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Todd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | Insurance Company Official |
Correspondence Address | 64 Long Road Framingham Earl Norwich Norfolk NR14 7RZ |
Director Name | Peter Gerard Owen O'Donnell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Insurance Company Official |
Correspondence Address | Old School House Church Hill, Lower Tasburgh Norwich Norfolk NR15 1NB |
Director Name | Vincente Pascual Ballester |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2000) |
Role | IT Manager |
Correspondence Address | 1 White Horse Mews Trowse Norwich Norfolk NR14 8TG |
Director Name | Andrew William Gardiner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2001) |
Role | Strategy Director |
Correspondence Address | Majority Cottage Wymondham Road, East Carleton Norwich Norfolk NR14 8JB |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Insurance Company Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Director Name | Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 18 December 2000) |
Role | Insurance Company Official |
Correspondence Address | 61 Broadland Drive Thorpe End Norwich Norfolk NR13 5BT |
Director Name | Mr Philip Gordon Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2002) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Whitegate Farm Silver Streeet Burgh St Margaret Great Yarmouth NR29 3DB |
Director Name | David Lundholm |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 18 December 2000) |
Role | Marketing Dir |
Correspondence Address | 21 The Lagger Chalfont St. Giles Buckinghamshire HP8 4DH |
Director Name | Andrew James Doyle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 1a Le Strange Close Norwich Norfolk NR2 3PN |
Director Name | Mr Thomas Cowper Johnson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 18 December 2000) |
Role | Insurance Company Director |
Country of Residence | England |
Correspondence Address | 26 Norfolk Road Sheringham Norfolk NR26 8HJ |
Director Name | Vincente Pascual Ballester |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 June 2002) |
Role | Insurance Company Official |
Correspondence Address | 1 White Horse Mews Trowse Norwich Norfolk NR14 8TG |
Director Name | Mr Brian Malcolm Hamilton Bussell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage, Main Street Bilborough York YO23 3PH |
Director Name | David Ross Hilton Heslop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2002) |
Role | Manager |
Correspondence Address | Hazel Slope Romaldkirk Barnard Castle County Durham DL12 9EJ |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2002) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2002) |
Role | Insurance Company Official |
Correspondence Address | Harlaxton Manor Panman Lane Holtby York YO19 5UA |
Director Name | Ian Andrew Rae |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2002) |
Role | Director Of Business Services |
Country of Residence | England |
Correspondence Address | Strawberry Cottage Gracious Street, Huby York YO61 1HR |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2002) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fulford Park, Fulford York North Yorkshire YO10 4QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2003) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2004 | Dissolved (1 page) |
---|---|
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
26 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 8 surrey street norwich norfolk NR1 3ST (1 page) |
21 August 2003 | Appointment of a voluntary liquidator (1 page) |
21 August 2003 | Declaration of solvency (3 pages) |
21 August 2003 | Resolutions
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
9 June 2003 | Return made up to 10/05/03; full list of members (5 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
12 July 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (1 page) |
30 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (2 pages) |
16 May 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
5 November 2001 | New director appointed (1 page) |
24 August 2001 | Resolutions
|
19 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 June 2001 | Return made up to 10/05/01; full list of members (3 pages) |
31 May 2001 | Director's particulars changed (1 page) |
20 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Nc inc already adjusted 24/07/00 (1 page) |
4 August 2000 | Memorandum and Articles of Association (14 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Memorandum and Articles of Association (9 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Company name changed matscheck LIMITED\certificate issued on 12/06/00 (2 pages) |
10 May 2000 | Incorporation (13 pages) |