Lawford
Manningtree
Essex
CO11 2ND
Secretary Name | Dawn Potter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Lawford Grange Farm Grange Road, Lawford Manningtree Essex CO11 2ND |
Secretary Name | Mr Henry Ernest Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | 35 Yhorpedene Avenue Hullbridge Southend Essex SS5 6JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18-20 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Year | 2014 |
---|---|
Cash | £12,086 |
Current Liabilities | £188,801 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Completion of winding up (1 page) |
6 October 2003 | Order of court to wind up (2 pages) |
9 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
9 May 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
18 August 1999 | Auditor's resignation (1 page) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
26 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: unit 6, commerce way lawford dale industrial estate manningtree essex CO1 11US (1 page) |
15 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members
|
14 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 November 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |