Braintree Road
Felsted
Essex
CM6 3JZ
Secretary Name | Mrs Marion May Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | Weavers Farm House Braintree Road Felsted Essex CM6 3JZ |
Director Name | Peter Bernardine |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Summerfields Pebmarsh Road Twinstead Suffolk CO10 7ND |
Secretary Name | Peter Bernardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Summerfields Pebmarsh Road Twinstead Suffolk CO10 7ND |
Registered Address | 20/24 High Street Rayleigh Essex SS6 7EF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £16,686 |
Cash | £2,143 |
Current Liabilities | £11,155 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2004 | Application for striking-off (1 page) |
13 November 2003 | Return made up to 08/05/03; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
23 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 June 2000 | Return made up to 08/05/00; no change of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 June 1997 | Return made up to 08/05/97; full list of members (5 pages) |
24 June 1997 | Director's particulars changed (1 page) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 June 1995 | Return made up to 08/05/95; full list of members (12 pages) |