West Horndon
Brentwood
Essex
CM13 3TW
Secretary Name | Mrs Hilda Charlotte Dashwood Quick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(3 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Station Road West Horndon Brentwood Essex CM13 3TW |
Director Name | Julie Anne Dashwood Bullock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 November 2004) |
Role | Administrator |
Correspondence Address | 3 Tudor Close Ingatestone Essex CM4 9AX |
Director Name | Mr Peter Dashwood Quick |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 69 Station Road West Horndon Brentwood Essex CM13 3TW |
Director Name | Deirdre Dashwood Quick |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Consultant |
Correspondence Address | 51a Rose Valley Brentwood Essex CM14 4HT |
Registered Address | 69 Station Road West Horndon Brentwood Essex CM13 3TW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Year | 2014 |
---|---|
Net Worth | -£599 |
Cash | £207 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Application for striking-off (1 page) |
15 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
21 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 April 2002 | Return made up to 12/01/02; full list of members
|
8 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
9 March 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
12 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 August 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
31 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |