Noak Mead
Basildon
Essex
SS15 4ET
Director Name | Mrs Sally Diana Barry |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Cavendish Way Laindon Basildon Essex SS15 4ET |
Secretary Name | Mrs Sally Diana Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cavendish Way Laindon Basildon Essex SS15 4ET |
Director Name | Denise Alison Cannon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mullein Close Eaton Ford St Neots Cambridgeshire PE19 7GX |
Director Name | Frank Antony Cannon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 October 2004) |
Role | Electronics Installation Engin |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mullein Close Eaton Socon St Neots Huntingdon Cambridgeshire PE19 4AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,798 |
Cash | £48,900 |
Current Liabilities | £27,036 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2004 | Application for striking-off (2 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 December 2002 | Return made up to 22/08/02; full list of members (9 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 February 1996 | Return made up to 22/08/95; no change of members (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |