Matching Green
Harlow
Essex
CM17 0PS
Secretary Name | Alan Philip Howick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(21 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 4 Penshurst Harlow Essex CM17 0BP |
Director Name | Alan Philip Howick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 1994) |
Role | Estate Agent |
Correspondence Address | Bumbles 70 High Street Old Harlow Harlow Essex CM17 0DR |
Secretary Name | Mrs Barbara Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 21 Penshurst Old Harlow Harlow Essex CM17 0BP |
Secretary Name | Alan Philip Howick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 94 Marlborough 61 Walton Street London SW3 2JY |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £162,939 |
Cash | £221,297 |
Current Liabilities | £67,443 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2002 | Application for striking-off (1 page) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page) |
7 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 ohy (1 page) |
27 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
22 December 1997 | Return made up to 24/10/96; full list of members (6 pages) |
22 December 1997 | New secretary appointed (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page) |
17 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 October 1995 | Return made up to 24/10/95; no change of members
|
21 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
18 October 1994 | Accounts for a small company made up to 30 April 1994 (4 pages) |
14 March 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
3 March 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
21 April 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |