Church Road
Mountnessing
Essex
CM13 1UH
Secretary Name | Jacqueline Elizabeth Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 July 2001) |
Role | Secretary |
Correspondence Address | Hullbush House Church Road Mountnessing Brentwood Essex CM13 1UH |
Director Name | Mr David Graham Perry |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Little Sir Hughes, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ |
Secretary Name | Christopher Guy Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Hullbush House Church Road Mountnessing Essex CM13 1UH |
Secretary Name | June Patricia Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(49 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 4 Dart Close Witham Essex CM8 1UA |
Registered Address | Hullbush House Church Road Mountnessing Essex CM13 1UH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2001 | Application for striking-off (1 page) |
11 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
13 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
18 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (3 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (3 pages) |
14 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
13 December 1996 | Company name changed tml (1995) LIMITED\certificate issued on 16/12/96 (2 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
13 October 1995 | Resolutions
|
9 October 1995 | Company name changed truline manufacturing LIMITED\certificate issued on 10/10/95 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |