The Avenue
North Fambridge
Essex
CM3 6LZ
Director Name | Mrs Diane Winifred Coleman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2000(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 January 2008) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Drift The Avenue North Fambridge Maldon Essex CM3 6LZ |
Secretary Name | Mrs Diane Winifred Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2000(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 January 2008) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Drift The Avenue North Fambridge Maldon Essex CM3 6LZ |
Director Name | Brian Stephen Sharp |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 October 2000) |
Role | Insurance Broker |
Correspondence Address | 1 Priory Cottages Coopersale Lane Theydon Garnon CM16 7NU |
Director Name | Jean Marie Sharp |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 February 1998) |
Role | Secretary |
Correspondence Address | 13a Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Secretary Name | Jean Marie Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 February 1998) |
Role | Company Director |
Correspondence Address | 13a Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Secretary Name | Diana Marjorie Field |
---|---|
Nationality | British/Usa |
Status | Resigned |
Appointed | 08 February 1998(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 2000) |
Role | Company Director |
Correspondence Address | 9 South Drive Gidea Park Romford RM2 6HH |
Registered Address | 2 King George's Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£781 |
Current Liabilities | £1,823 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 August 2007 | Application for striking-off (1 page) |
10 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
19 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 218 main road gidea park romford essex RM2 5HH (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members
|
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 October 2002 | Return made up to 21/10/02; full list of members
|
30 November 2001 | Return made up to 21/10/01; full list of members
|
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 21/10/00; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Return made up to 21/10/98; no change of members (4 pages) |
17 December 1998 | New secretary appointed (2 pages) |
31 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
10 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |