Brora
Sutherland
KW9 6QY
Scotland
Secretary Name | Iris Lilian Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 28 Muirfield Road Brora Sutherland KW9 6QY Scotland |
Director Name | Tracy Hobden |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 03 October 2006) |
Role | Asbestos Consultant |
Correspondence Address | 3 Highfield Crescent Rayleigh Essex SS6 8JP |
Registered Address | Second Floor Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Year | 2014 |
---|---|
Net Worth | -£32,081 |
Cash | £3,053 |
Current Liabilities | £65,436 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 May 2005 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members
|
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 25 plumberow avenue hockley essex SS5 5AG (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 218 high road south benfleet essex SS7 5LD (1 page) |
13 February 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
8 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
14 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
13 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 September 1995 | Ad 04/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 September 1995 | Nc inc already adjusted 04/05/95 (1 page) |
7 September 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 April 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |