Mountnessing
Brentwood
Essex
CM15 0UH
Secretary Name | Joyce Evelyn Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Beech Spinney Lorne Road Warley Hill Brentwood Essex CM14 5HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 St Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 December 1997 | Application for striking-off (1 page) |
28 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Ad 17/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
22 March 1995 | Accounting reference date notified as 30/09 (1 page) |