Shenfield
Brentwood
Essex
CM15 8HN
Secretary Name | Wendy Ann Gibb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(45 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 136 Priests Lane Shenfield Brentwood Essex CM15 8HN |
Director Name | Andrew Gibb |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(38 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Olde Timbers 4 Chartfield Drive Kirby Le Soken Frinton On Sea Essex CO13 0DR |
Secretary Name | Mr Michael Steven Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(38 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Priests Lane Shenfield Brentwood Essex CM15 8HN |
Registered Address | 136 Priests Lane Shenfield Brentwood Essex CM15 8HN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Application for striking-off (1 page) |
20 February 2004 | Return made up to 30/09/02; no change of members (6 pages) |
14 February 2004 | Return made up to 30/09/03; no change of members (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 76 marchmount st london WC1N 1AG (1 page) |
4 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
14 June 2000 | Return made up to 30/09/99; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | £ sr 6295@1 11/09/98 (1 page) |
20 October 1998 | Return made up to 30/09/98; change of members
|
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 December 1997 | Resolutions
|
27 October 1997 | Return made up to 30/09/97; full list of members
|
30 April 1997 | Return made up to 30/09/96; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
4 April 1995 | Return made up to 30/09/94; no change of members (4 pages) |