Hutton
Brentwood
Essex
CM13 1AD
Secretary Name | Susie Naomi Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 15 July 2009) |
Role | Retired |
Correspondence Address | 34 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Mrs Kim Sandra Konstantinovic |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 June 2008) |
Role | Typesetter |
Country of Residence | England |
Correspondence Address | Haslemere 11 Hutton Village Hutton Brentwood Essex CM13 1RR |
Director Name | Miss Tracy Naomi Mitchell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | 38 Tomlyns Close Hutton Brentwood Essex CM13 1PU |
Secretary Name | Miss Tracy Naomi Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 38 Tomlyns Close Hutton Brentwood Essex CM13 1PU |
Secretary Name | Mr Jack Stephen Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 34 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £476,131 |
Cash | £417,867 |
Current Liabilities | £8,214 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2008 | Declaration of solvency (3 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Registered office changed on 07/07/2008 from 34 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
3 July 2008 | Appointment terminated director kim konstantinovic (1 page) |
3 July 2008 | Secretary appointed susie naomi mitchell (2 pages) |
2 April 2008 | Return made up to 27/02/08; full list of members (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
22 October 1991 | Full accounts made up to 31 March 1991 (9 pages) |
1 May 1990 | Resolutions
|
27 February 1990 | Incorporation (15 pages) |