Stondon Massey
Brentwood
Essex
CM15 0LG
Director Name | Neil Richard Sutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1984(20 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens St Michaels Chase Copford Green Colchester Essex CO6 1EF |
Director Name | Trevor Sutton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1984(20 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | Saw Mill Cottage Ongar Road, Stondon Massey Brentwood Essex CM15 0EF |
Secretary Name | Neil Richard Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens St Michaels Chase Copford Green Colchester Essex CO6 1EF |
Secretary Name | Mrs Sheila Ann Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | Greenfields Chivers Road Stondon Massey Brentwood Essex CM15 0LG |
Secretary Name | Nigel Ruskin Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 31 Wisdoms Green Coggeshall Colchester Essex CO6 1SG |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£20,571 |
Cash | £199,405 |
Current Liabilities | £224,413 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
15 December 2005 | Application for striking-off (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Return made up to 24/10/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Return made up to 24/10/01; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: wash road hutton brentwood essex CM13 1TB (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 24/10/98; full list of members
|
4 June 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 December 1997 | Ad 27/11/97--------- £ si 100000@1=100000 £ ic 6000/106000 (2 pages) |
10 December 1997 | £ nc 6000/106000 24/11/97 (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
14 December 1995 | Return made up to 24/10/95; full list of members (6 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |