Cooksmill Green
Writtle
Essex
CM1 3SH
Director Name | Mrs Sandra Lilian Mead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Armswick Cottage Cooksmill Green Chelmsford CM1 3SH |
Secretary Name | Mrs Sandra Lilian Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Armswick Cottage Cooksmill Green Chelmsford CM1 3SH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £364 |
Current Liabilities | £1,031 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
3 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 June 2003 | Return made up to 02/02/03; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
8 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 March 2000 | Return made up to 02/02/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 March 1998 | Return made up to 02/02/98; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
15 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |