Bocking
Braintree
Essex
CM7 9AU
Director Name | Mark John Deamon Wells |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 28 January 2003) |
Role | Salesman |
Correspondence Address | 106 Bradford Street Bocking Braintree Essex CM7 9AU |
Secretary Name | Heather May Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1991(2 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 106 Bradford Street Bocking Braintree Essex CM7 9AU |
Director Name | Mr David William Pye |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | Hornbeam Cottage 5 Pump Lane Danbury Chelmsford Essex CM3 4JP |
Registered Address | 5 Whitelands Hatfield Peverel Chelmsford CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Year | 2014 |
---|---|
Net Worth | -£151,349 |
Cash | £50 |
Current Liabilities | £842 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
31 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
5 September 2001 | Return made up to 14/11/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
20 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
23 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 February 1998 | Return made up to 14/11/97; no change of members (5 pages) |
20 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 November 1995 | Return made up to 14/11/95; no change of members (8 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |