Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LS
Director Name | Mrs Nalini Bansal |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1993(same day as company formation) |
Role | Post Mistress |
Country of Residence | United Kingdom |
Correspondence Address | Littlecroft Ridgeway Hutton Mount Shenfield Essex CM13 2LS |
Secretary Name | Dr Anil Bansal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1993(same day as company formation) |
Role | Secretary |
Country of Residence | GBR |
Correspondence Address | Littlecroft Ridgeway Hutton Mount Shenfield Essex CM13 2LS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£204 |
Cash | £11 |
Current Liabilities | £215 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
17 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 August 2005 | Return made up to 24/06/05; no change of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
17 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 July 2001 | Return made up to 24/06/01; full list of members
|
6 March 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
20 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members
|
23 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
9 July 1997 | Return made up to 24/06/97; full list of members (5 pages) |
11 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
24 July 1995 | Return made up to 24/06/95; no change of members
|