Sheepcoates Lane Little Totham
Maldon
Essex
CM9 8NT
Director Name | Julia Amanda Keenes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | 1 Townfields Bardfield Road Thaxted Dunmow Essex CM6 2JU |
Secretary Name | Mr Graham Kelly |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Sarah Jane Nicholson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | C/O The Cottage Bassets Lane Little Baddow Chelmsford Essex CM3 4BY |
Director Name | Derek John Nicholson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | The Cottage Bassetts Lane Little Baddow Chelmsford Essex CM3 4BY |
Registered Address | 92a Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,149 |
Cash | £100 |
Current Liabilities | £3,821 |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 April 2001 | Application for striking-off (1 page) |
21 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members
|
2 December 1998 | Registered office changed on 02/12/98 from: 21 trent close wickford essex SS12 9BW (1 page) |
19 October 1998 | Full accounts made up to 5 April 1998 (10 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
27 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
28 April 1996 | Return made up to 31/12/95; full list of members (5 pages) |
23 April 1995 | Director resigned (2 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
10 April 1995 | Full accounts made up to 5 April 1994 (10 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |