Mayland
Chelmsford
CM3 6TP
Secretary Name | Mrs Jane Simone Knights |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bramley Way Mayland Chelmsford CM3 6ER |
Director Name | David James Head |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Grange Avenue Lower Mayland Essex CM3 6BG |
Director Name | Mr Kevin David Head |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Boxhouse Lane Dedham Essex CO7 6HZ |
Secretary Name | Amanda Jane Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Curling Lane Badgers Dene Grays Essex RM17 5JJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 14 Springfield Industrial Estate Industrial Road Burnham On Crouch Essex CM0 8UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Year | 2014 |
---|---|
Turnover | £270,623 |
Gross Profit | £78,867 |
Net Worth | £11,287 |
Cash | £31 |
Current Liabilities | £11,386 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
10 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
8 April 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
15 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: produce house 1A wickham court road west wickham kent BR4 9LQ (1 page) |
30 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
9 March 2000 | Return made up to 24/01/00; full list of members (7 pages) |
8 November 1999 | New director appointed (2 pages) |
26 March 1999 | Full accounts made up to 31 December 1997 (12 pages) |
25 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
18 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: grange farm,grange avenue lower mayland nr. Chelmsford essex CM3 6BG (1 page) |
21 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (2 pages) |