Rectory Road Tolleshunt Knights
Maldon
Essex
CM9 8EY
Director Name | Vivien Patricia Scott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Rectory Road Tolleshunt Knights Maldon Essex CM9 8EY |
Secretary Name | Vivien Patricia Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Rectory Road Tolleshunt Knights Maldon Essex CM9 8EY |
Director Name | Keith Gould |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | Oak Lodge Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Shirley Martin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 15 Park Road Colchester Essex CO3 3UL |
Secretary Name | Shirley Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 15 Park Road Colchester Essex CO3 3UL |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £4,135 |
Current Liabilities | £31,669 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2004 | Application for striking-off (1 page) |
8 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members
|
12 April 2002 | Company name changed milroys of soho LIMITED\certificate issued on 12/04/02 (2 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 December 2000 | Return made up to 11/12/00; full list of members
|
7 February 2000 | Return made up to 11/12/99; full list of members
|
19 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
25 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
11 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
22 April 1997 | Full accounts made up to 31 August 1996 (16 pages) |
17 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 August 1995 (15 pages) |
3 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
19 September 1995 | Company name changed ingletons wines LIMITED\certificate issued on 20/09/95 (4 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
13 September 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: beckingham business park tolleshunt major maldon essex CM9 8NF (1 page) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 February 1984 | Accounts made up to 31 March 1983 (10 pages) |