The Street
Stoke-By-Clare
Essex
CO10 8HP
Secretary Name | Polly Lydia Joan Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 56 Saint Jamess Street London E17 7PE |
Director Name | Mrs Anita Sestina Brummitt |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Little Park Gilston Lane Gilston Harlow Essex CM20 2RF |
Secretary Name | Mr Gerald Edward Brummitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Park Gilston Lane Gilston Harlow Essex CM20 2RF |
Director Name | Mr Nicholas Brummitt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Crumps Farm West Road Sawbridgeworth Hertfordshire CM21 0LJ |
Secretary Name | Mrs Anita Sestina Brummitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Little Park Gilston Lane Gilston Harlow Essex CM20 2RF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Iceni House London Road Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
5k at 1 | Nicholas Brummitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,675 |
Cash | £74 |
Current Liabilities | £76,259 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Termination of appointment of Nicholas Brummitt as a director on 25 February 2013 (1 page) |
16 April 2013 | Termination of appointment of Nicholas Brummitt as a director (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2010 | Termination of appointment of Anita Brummitt as a secretary (1 page) |
24 January 2010 | Termination of appointment of Anita Brummitt as a secretary (1 page) |
8 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from little park gilston lane gilston harlow essex CM20 2RF (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from little park gilston lane gilston harlow essex CM20 2RF (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Memorandum and Articles of Association (27 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Memorandum and Articles of Association (27 pages) |
23 May 2007 | Company name changed maintask finance LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed maintask finance LIMITED\certificate issued on 23/05/07 (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
6 September 2004 | Return made up to 16/06/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 September 2004 | Return made up to 16/06/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
14 September 2003 | Return made up to 16/06/03; full list of members (6 pages) |
14 September 2003 | Return made up to 16/06/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
17 September 2002 | Return made up to 16/06/02; full list of members (6 pages) |
17 September 2002 | Return made up to 16/06/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
8 September 2000 | Return made up to 16/06/00; full list of members; amend (6 pages) |
8 September 2000 | Return made up to 16/06/00; full list of members; amend (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
7 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
29 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
3 September 1999 | £ nc 100/5002 01/01/99 (2 pages) |
3 September 1999 | Return made up to 16/06/99; full list of members
|
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Return made up to 16/06/99; full list of members (6 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Ad 01/01/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
3 September 1999 | Ad 01/01/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
3 September 1999 | £ nc 100/5002 01/01/99 (2 pages) |
1 September 1998 | Accounts made up to 31 October 1997 (2 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
14 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
14 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: wavetech house bridge road east welwyn garden city hertfordshire AL7 1JR (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: wavetech house bridge road east welwyn garden city hertfordshire AL7 1JR (1 page) |
11 May 1998 | New director appointed (2 pages) |
13 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
13 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
4 April 1997 | Accounts made up to 31 October 1996 (2 pages) |
27 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
18 March 1996 | Accounts made up to 31 October 1995 (3 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 3 georges cottages the street stoke by clare sudbury suffolk CO10 8HP (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Registered office changed on 18/03/96 from: 3 georges cottages the street stoke by clare sudbury suffolk CO10 8HP (1 page) |
18 March 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |