Little Easton
Dunmow
Essex
CM6 2JE
Secretary Name | Lynette Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | Northleigh Little Easton Great Dunmow Essex CM6 2JR |
Director Name | John Alistair Cox |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2005) |
Role | Retailer |
Correspondence Address | Northleigh Manor Road Little Easton Dunmow Essex CM6 2JR |
Director Name | Trevor Henry Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 May 1998) |
Role | Builder |
Correspondence Address | Greencrofts Matching Green Harlow Essex CM17 0PT |
Registered Address | 86 High Street Great Dunmow Essex CM6 1AP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2014 |
---|---|
Net Worth | -£7,269 |
Cash | £1,616 |
Current Liabilities | £8,885 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2007 | Application for striking-off (1 page) |
26 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Director resigned (1 page) |
21 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
19 January 1999 | Director resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1998 | Auditor's resignation (1 page) |
26 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |