Brentwood
Essex
CM14 5PL
Director Name | James Fairgrieve |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 1 Applegate Brentwood Essex CM14 5PL |
Director Name | Stephen Longford |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | Dolphin House High Street Mistley Manningtree Essex CO11 1HD |
Director Name | Mr Andrew John Reid |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Witham Road Wickham Bishops Witham Essex CM8 3NQ |
Secretary Name | Gordon Raymond Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Applegate Coxtie Green Road Brentwood Essex CM14 5PL |
Registered Address | Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,108 |
Cash | £76,262 |
Current Liabilities | £75,502 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Application for striking-off (2 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (9 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 April 1998 | Return made up to 09/02/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |