Braintree
Essex
CM7 1WG
Director Name | John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 March 2003) |
Role | Consultant |
Correspondence Address | 23 Talbrook Brentwood Essex CM14 4PY |
Director Name | Kevin Eric Camp |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 8 Coteford Close Loughton Essex IG10 2NT |
Secretary Name | Carole Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Waltham Abbey Jewish Cemetrey Waltham Abbey Essex En9 |
Director Name | Mr Steven Herbert Hunt |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LW |
Director Name | William John Jacobs |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 35 Chase Cross Road Collier Row Essex RM5 3PJ |
Secretary Name | Mrs Brenda Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 12 Orchis Way Harold Hill Romford Essex RM3 9NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 167/169 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,109 |
Net Worth | £4,587 |
Current Liabilities | £39,966 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
18 October 2000 | Return made up to 03/05/00; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 May 1998 (8 pages) |
30 September 1999 | Full accounts made up to 31 May 1999 (8 pages) |
18 August 1999 | Return made up to 03/05/99; no change of members (4 pages) |
18 January 1999 | Return made up to 03/05/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
19 November 1997 | Return made up to 03/05/97; no change of members (6 pages) |
24 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
4 October 1996 | Full accounts made up to 31 May 1995 (12 pages) |
1 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Return made up to 03/05/95; full list of members (6 pages) |
15 February 1996 | Director resigned (1 page) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 309 high road loughton essex IG10 1AH (1 page) |
30 March 1995 | Particulars of mortgage/charge (10 pages) |