Mill Green
Ingatestone
Essex
CM4 0PT
Secretary Name | Mr John Lawrence Rugg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 May 2004) |
Role | Accountant |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Mr Christopher Roland Carter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 1994) |
Role | Motor Engineer |
Correspondence Address | Crownlands Post Office Road Ingatestone Essex CM4 9ES |
Director Name | Mr John Thomas Meadows |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 December 2002) |
Role | Motor Engineer |
Correspondence Address | The Coach House Little Hyde Lane Ingatestone Essex CM4 0HL |
Secretary Name | Mr Vincent Arnold Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | The Bungalow Daisy Green Great Ashfield Bury St Edmunds Suffolk IP31 3NS |
Registered Address | C/O Dendy Mortlock Rose 22 Rayleigh Road Hutton Brentwood CM13 1AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £65,148 |
Cash | £627 |
Current Liabilities | £158,058 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2003 | Application for striking-off (1 page) |
20 February 2003 | Return made up to 31/01/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: high street, ingatestone, CM4 oat (1 page) |
25 January 2003 | Director resigned (1 page) |
20 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Return made up to 31/01/02; full list of members
|
2 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 March 1996 | Return made up to 31/01/96; no change of members (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |