Maldon
Essex
CM9 6JQ
Secretary Name | Mrs Daphne Ann Caddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 58 Essex Road Maldon Essex CM9 6JQ |
Director Name | Julie Ann Caddock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1998(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 58 Essex Road Maldon Essex CM9 6JQ |
Director Name | Mr Paul Leonard Caddock |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 December 1998) |
Role | Lithographer |
Correspondence Address | 58 Essex Road Maldon Essex CM9 6JQ |
Registered Address | Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£5,190 |
Current Liabilities | £54,571 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 November 2003 | Particulars of mortgage/charge (11 pages) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 July 2002 | Return made up to 14/06/02; full list of members
|
8 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 August 1999 | Return made up to 14/06/99; full list of members
|
13 August 1999 | New director appointed (2 pages) |
24 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
13 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |