Pebmarsh
Halstead
Essex
CO9 2NW
Director Name | Mr Roger Lloyd Baldwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Allens Barn Hadleigh Road East Bergholt Colchester CO7 6QU |
Director Name | Beryl Margaret Read |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 1991) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leather Jacket Cottage Stratford St Mary Colchester CO7 6PD |
Secretary Name | Beryl Margaret Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leather Jacket Cottage Stratford St Mary Colchester CO7 6PD |
Secretary Name | Mr Roger Lloyd Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Allens Barn Hadleigh Road East Bergholt Colchester CO7 6QU |
Registered Address | First Floor Sil Die Ltd Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Current Liabilities | £26,342 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: white lodge threshelfords business park inworth road, feering colchester, essex. CO5 9SE (1 page) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1998 | Return made up to 04/06/98; no change of members
|
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 September 1995 | Auditor's resignation (2 pages) |
22 September 1995 | Auditor's resignation (2 pages) |