Newbury Park
Ilford
Essex
IG2 7DR
Secretary Name | Helena Margaret Bridges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 February 2001) |
Role | Practice Manager |
Correspondence Address | 11 Lancing Road Ilford Essex IG2 7DR |
Director Name | Mr John William Bridges |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 July 1999) |
Role | Butcher |
Correspondence Address | Hill Crest 77 Berry Hill, Langdon Hills Basildon Essex SS16 6AS |
Secretary Name | Mr John William Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Hill Crest 77 Berry Hill, Langdon Hills Basildon Essex SS16 6AS |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2000 | Application for striking-off (1 page) |
22 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 April 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Accounts for a small company made up to 30 October 1998 (7 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: baverstock house 112 south street braintree essex.CM7 6QQ (1 page) |
13 April 1999 | Return made up to 31/01/99; full list of members (8 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members
|
11 March 1997 | Accounts for a small company made up to 1 November 1996 (8 pages) |
11 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 27 October 1995 (9 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 28 October 1994 (8 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |