Bartholomew Green
Chelmsford
Essex
CM3 1QG
Secretary Name | Suzanne Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(37 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 17 June 2003) |
Role | Secretary |
Correspondence Address | 4 Beadon Drive Braintree Essex CM7 1DS |
Director Name | Maureen June Godden |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 37 South Street Braintree Essex CM7 3QD |
Director Name | Michael Austin Godden |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 37 South Street Braintree Essex CM7 3QD |
Secretary Name | Michael Austin Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 37 South Street Braintree Essex CM7 3QD |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£85 |
Cash | £306 |
Current Liabilities | £391 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2001 | Return made up to 15/01/01; full list of members
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members
|
20 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |