Silver Street
Wethersfield
Essex
CM7 4BP
Director Name | Peter Joseph Gallagher |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 March 2005) |
Role | Speciality Food Retailer |
Correspondence Address | The Old Coach House Silver Street Wethersfield Essex CM7 4BP |
Secretary Name | Jobyna Carole Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 March 2005) |
Role | Speciality Food Retailer |
Correspondence Address | The Old Coach House Silver Street Wethersfield Essex CM7 4BP |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £439 |
Cash | £5,000 |
Current Liabilities | £15,655 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
26 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |