Halstead
Essex
CO9 1EB
Director Name | John Michael Packham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 January 2004) |
Role | Managing Director |
Correspondence Address | 2 School Farm Cottages Graveney Road Faversham Kent ME13 8UR |
Secretary Name | John Michael Packham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 2 School Farm Cottages Graveney Road Faversham Kent ME13 8UR |
Director Name | Mrs Clarice Morton Packham |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1995) |
Role | Secretary |
Correspondence Address | 28 Bridewell Street Clare Sudbury Suffolk CO10 8QD |
Director Name | Mr Dennis George Packham |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 June 1999) |
Role | Consultant |
Correspondence Address | 28 Bridewell Street Clare Sudbury Suffolk CO10 8QD |
Secretary Name | Mr Dennis George Packham |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 28 Bridewell Street Clare Sudbury Suffolk CO10 8QD |
Secretary Name | John Michael Packham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 2 School Farm Cottages Graveney Road Faversham Kent ME13 8UR |
Secretary Name | Mr Dennis George Packham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 28 Bridewell Street Clare Sudbury Suffolk CO10 8QD |
Registered Address | 76-78 High Street Halstead Essex CO9 2JG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | -£1,744 |
Cash | £18 |
Current Liabilities | £1,762 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Application for striking-off (1 page) |
23 July 2003 | Return made up to 05/07/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 19 the ivories 2-18 northampton street london N1 2HY (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 05/07/99; no change of members
|
15 July 1999 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 August 1998 | Return made up to 05/07/98; no change of members
|
15 April 1998 | New secretary appointed (2 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 August 1997 | Return made up to 05/07/97; full list of members
|
23 June 1997 | Memorandum and Articles of Association (8 pages) |
21 May 1997 | Company name changed screentext international subtitl ing LIMITED\certificate issued on 22/05/97 (2 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
26 April 1995 | Memorandum and Articles of Association (14 pages) |
12 April 1995 | Company name changed screentext international video s ubtitling LIMITED\certificate issued on 13/04/95 (4 pages) |