Halstead
Essex
CO9 2LH
Secretary Name | Miss Christine Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 56 Ash Grove Chelmsford Essex CM2 9JT |
Director Name | Mr Anthony St John Harvey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 10 29 Wimpole Street London W1G 8GP |
Secretary Name | Barbara Gloria Teleri Dawn Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 28 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany House Church Lane, Alpheton Sudbury Suffolk CO10 9BL |
Registered Address | Dorrington House 75 Trinity Street Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | -£38,013 |
Current Liabilities | £17,684 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2002 | Application for striking-off (1 page) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
19 February 2001 | Return made up to 28/12/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 28/12/99; full list of members
|
12 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
11 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 10 wimpole house 29 wimpole street london W1M 7AD (1 page) |
22 July 1997 | Particulars of mortgage/charge (4 pages) |
13 June 1997 | Particulars of mortgage/charge (5 pages) |
30 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 28/12/96; change of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
23 May 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (2 pages) |