Thaxted
Essex
CM6 2LY
Director Name | Mrs Rita Irene Williams |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(same day as company formation) |
Role | Spring Maker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnards Field Thaxted Essex CM6 2LY |
Secretary Name | Raymond Valentine Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Barnards Field Thaxted Essex CM6 2LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 3 days (resigned 20 December 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Boundary House 4 Country Place New London Road 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 | -£1,968 |
Cash | £235 |
Current Liabilities | £44,406 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
23 August 2005 | Voluntary strike-off action has been suspended (1 page) |
19 July 2005 | Application for striking-off (1 page) |
24 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
13 May 2003 | Return made up to 20/12/02; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
6 April 2001 | Return made up to 20/12/00; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
12 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Return made up to 20/12/94; no change of members (6 pages) |
12 April 1996 | Return made up to 20/12/95; full list of members
|