Bocking
Braintree
Essex
CM7 9AU
Secretary Name | Heather May Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 August 2000) |
Role | Secretary |
Correspondence Address | 106 Bradford Street Bocking Braintree Essex CM7 9AU |
Director Name | Mr David William Pye |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Hornbeam Cottage 5 Pump Lane Danbury Chelmsford Essex CM3 4JP |
Secretary Name | Mr David William Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Hornbeam Cottage 5 Pump Lane Danbury Chelmsford Essex CM3 4JP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O M J Ventham & Co Mill House 32/38 East Street Rochford Essex SS5 4RJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2000 | Application for striking-off (1 page) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 April 1999 | Director's particulars changed (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
21 February 1997 | Return made up to 15/02/97; no change of members (5 pages) |
27 January 1997 | Company name changed baddow hall computing LIMITED\certificate issued on 28/01/97 (2 pages) |
20 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 February 1996 | Return made up to 15/02/96; full list of members (7 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 August 1995 | Secretary resigned;director resigned (2 pages) |
14 June 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
13 March 1995 | Return made up to 28/02/95; no change of members
|