Great Notley
Braintree
Essex
CM7 8XB
Secretary Name | Anne Streeter |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Full Time Secretary |
Correspondence Address | 2 Levens Way Braintree Essex CM7 8XB |
Director Name | Mr Douglas William Ford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1997(14 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Manager/Scaffolder |
Country of Residence | England |
Correspondence Address | 36 Granville Gardens Hoddesdon Hertfordshire EN11 9QD |
Director Name | Mr Edward William Marvin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 1992) |
Role | Transport Manager |
Correspondence Address | 16 The Vale Stock Ingatestone Essex CM4 9PW |
Secretary Name | Mrs Elizabeth Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 1992) |
Role | Company Director |
Correspondence Address | 16 The Vale Stock Ingatestone Essex CM4 9PW |
Registered Address | Oakley Lodge 83 Sprngfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £127,646 |
Gross Profit | £92,987 |
Net Worth | -£10,266 |
Cash | £3,620 |
Current Liabilities | £69,269 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2005 | Dissolved (1 page) |
---|---|
13 January 2005 | Return of final meeting of creditors (1 page) |
25 April 2000 | Appointment of a liquidator (1 page) |
16 July 1999 | Order of court to wind up (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 July 1998 | Return made up to 06/05/98; no change of members
|
9 June 1997 | Return made up to 06/05/96; full list of members
|
22 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 May 1997 | New director appointed (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page) |
15 March 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |