1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2003(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 19 August 2003) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Brian Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 March 2003) |
Role | Engineer |
Correspondence Address | 66 Northian Street London E9 |
Secretary Name | Sharon Dickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 32 Snape Green Southport Merseyside PR8 5LN |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £14,427 |
Current Liabilities | £47,810 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
19 November 2002 | Return made up to 15/10/02; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: 2 high street brentwood essex CM14 4AB (1 page) |
19 November 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 141 kings road brentwood essex CM14 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
5 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
20 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
31 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
19 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 July 1996 (10 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
11 June 1996 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
11 June 1996 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
11 June 1996 | Accounts for a dormant company made up to 31 July 1992 (1 page) |
11 June 1996 | Return made up to 31/10/94; full list of members (8 pages) |
11 June 1996 | Return made up to 31/10/95; no change of members (6 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 31A goodmayes road ilford essex IG3 9UH (1 page) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Return made up to 31/10/93; no change of members (6 pages) |