Burton End
Stansted
Essex
CM24 8UE
Secretary Name | Mr Malcolm Roy Bass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 2a Mailers Lane Manuden Bishops Stortford Hertfordshire CM23 1DP |
Director Name | Mr John David Bass |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1992) |
Role | Sales Executive |
Correspondence Address | 16 Latton Green Harlow Essex CM18 7EP |
Secretary Name | Mr Dennis Roy Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 16 Latton Green Harlow Essex CM18 7EP |
Director Name | Alexander William Mathieson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2001) |
Role | Property Developer |
Correspondence Address | 40 Shrublands Saffron Walden Essex CB10 2EH |
Secretary Name | Alexander William Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2001) |
Role | Property Developer |
Correspondence Address | 40 Shrublands Saffron Walden Essex CB10 2EH |
Registered Address | 2a Mailers Lane Manuden Bishops Stortford Hertfordshire CM23 1DP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Manuden |
Ward | Stort Valley |
Built Up Area | Manuden |
Year | 2014 |
---|---|
Net Worth | -£1,385 |
Current Liabilities | £1,385 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2006 | Application for striking-off (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 July 2000 | Return made up to 31/12/99; full list of members (4 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 August 1998 | Return made up to 31/12/97; no change of members
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |