Broxbourne
Hertfordshire
EN10 7NG
Director Name | Joan Margaret Saggers |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 39 Sakins Croft Harlow Essex CM18 7BW |
Secretary Name | Joan Margaret Saggers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 39 Sakins Croft Harlow Essex CM18 7BW |
Registered Address | Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2,978 |
Cash | £4,173 |
Current Liabilities | £1,765 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 July 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
24 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members
|
5 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
10 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: bluecoats house bluecoats avenue hertford SG14 1PB (1 page) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 October 1998 | Return made up to 03/10/98; no change of members
|
13 August 1998 | Registered office changed on 13/08/98 from: the chantry hadham road bishops stortford herts CM23 2QR (1 page) |
13 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 November 1996 | Return made up to 03/10/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |