Silver End
Witham
Essex
CM8 3PP
Director Name | Michael John Clark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 7 Broomfield Silver End Witham Essex CM8 3RL |
Secretary Name | Karen Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 7 Broomfield Silver End Witham Essex CM8 3RL |
Director Name | Tony John Pallant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 181 Chignal Road Chelmsford Essex CM1 2JE |
Secretary Name | Tina Cutmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Egypts Farm Silver End Witham Essex CM8 3PP |
Secretary Name | Mr Ian Trevor Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Long Acres Braintree Essex CM7 7AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2,500 |
Current Liabilities | £14,804 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Application for striking-off (1 page) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 February 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
15 October 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
31 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 December 1999 | Return made up to 13/08/99; full list of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
18 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |