Braintree
Essex
CM7 9AU
Secretary Name | Mr Garry Nigel Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Director Name | Mr David Paul Clark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Stisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Year | 2014 |
---|---|
Turnover | £13,275 |
Net Worth | £124 |
Cash | £1,819 |
Current Liabilities | £3,375 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2002 | Application for striking-off (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: eve house 100 bradford street bicking braintree essex CM7 6AU (1 page) |
10 April 2001 | Full accounts made up to 31 January 2001 (7 pages) |
23 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
27 September 2000 | Full accounts made up to 31 July 2000 (7 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
10 November 1999 | Full accounts made up to 31 July 1999 (8 pages) |
16 July 1999 | Return made up to 02/07/99; full list of members
|
1 October 1998 | Full accounts made up to 31 July 1998 (7 pages) |
11 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 July 1997 (8 pages) |
7 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
27 October 1996 | Full accounts made up to 31 July 1996 (16 pages) |
9 August 1996 | Return made up to 02/07/96; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
21 September 1995 | Return made up to 02/07/95; no change of members (4 pages) |