Mill Green
Ingatestone
Essex
CM4 0PT
Secretary Name | Gary Clifford Deacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 68 Downleaze South Woodham Ferrers Chelmsford Essex CM3 5SJ |
Director Name | Mrs Mildred Brook |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Berkley Cottage High Street Ingatestone Essex |
Secretary Name | Mr Philip Graeme Howard Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woldingham Chace Lunghurst Road Woldingham Surrey CR3 7EJ |
Registered Address | Pembroke House 11 Northlands Pavement Pitsea Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2006 | Application for striking-off (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
24 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
29 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
9 October 2002 | Return made up to 31/07/02; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
6 February 1998 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: harold wood house, bts corner, london road, west thurrock, essex (1 page) |
26 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
24 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |