Braintree
Essex
CM7 5RR
Secretary Name | Jeanette Joy Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Elliot Place Braintree Essex CM7 5EP |
Secretary Name | Richard Mark Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 23 Camberton Road Braintree Essex CM7 5RR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 14 Warner Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | -£16,672 |
Current Liabilities | £25,006 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2006 | Return made up to 13/05/05; full list of members (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 July 2004 | Return made up to 13/05/04; full list of members (3 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Return made up to 13/05/03; full list of members (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 March 2003 | Notice of assignment of name or new name to shares (2 pages) |
22 April 2002 | Return made up to 13/05/01; full list of members
|
22 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
31 August 2001 | Full accounts made up to 31 May 2000 (10 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 August 1998 | Return made up to 09/05/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 31 May 1995 (7 pages) |
23 May 1996 | Return made up to 09/05/96; no change of members
|
10 August 1995 | Return made up to 09/05/95; full list of members (6 pages) |