Dunton Wayletts
Brentwood
Essex
CM13 3SH
Secretary Name | Mrs Pauline Ethel Halls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | West View Dunton Road Dunton Wayletts Brentwood Essex CM13 3SH |
Director Name | Mrs Pauline Ethel Halls |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 18 September 1998) |
Role | Secretary |
Correspondence Address | West View Dunton Road Dunton Wayletts Brentwood Essex CM13 3SH |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,421 |
Cash | £1,909 |
Current Liabilities | £21,618 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Application for striking-off (1 page) |
3 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 January 2000 | Company name changed C.H. love (electrical) LIMITED\certificate issued on 26/01/00 (2 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 July 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
15 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: bradan house 5 london road wickford essex SS12 0AW (1 page) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |