Goat Lodge Road
Great Totham
CM9 8BX
Secretary Name | Mrs Joanne Batley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1997(63 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hill Goat Lodge Road Great Totham CM9 8BX |
Director Name | Mr Erik Gavin Batley |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(64 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hill Goat Lodge Road Great Totham Maldon Essex CM9 8BX |
Director Name | William Frederick Bright |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(57 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1992) |
Role | Solicitor |
Correspondence Address | West Square Maldon Essex CM9 7QQ |
Director Name | John Cyril Harris |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(57 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 May 1999) |
Role | Managing Director |
Correspondence Address | 9 Orchards Mill Lane Witham Essex CM8 1DW |
Secretary Name | John Cyril Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(57 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 9 Orchards Mill Lane Witham Essex CM8 1DW |
Director Name | Sylvia Margaret Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 1999) |
Role | Company Director |
Correspondence Address | 9 Orchards Witham Essex CM8 1DW |
Director Name | David Philip Morley |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1997) |
Role | Company Director |
Correspondence Address | 12 Saint Georges Court Cavendish Avenue Cambridge CB1 4UP |
Secretary Name | David Philip Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1997) |
Role | Company Director |
Correspondence Address | 12 Saint Georges Court Cavendish Avenue Cambridge CB1 4UP |
Registered Address | Mill Lane Fullbridge Maldon Essex CM9 4NX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £21,195 |
Cash | £23,019 |
Current Liabilities | £2,638 |
Latest Accounts | 31 May 2004 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
30 March 2000 | Accounting reference date extended from 30/11/00 to 31/05/01 (1 page) |
30 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members
|
21 April 1998 | New director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: michelle house 45/46 berners street london W1P 3AD (1 page) |
5 August 1997 | Return made up to 31/05/97; full list of members
|
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
27 September 1995 | Return made up to 04/06/95; full list of members
|