Loughton
Essex
IG10 3HQ
Director Name | Mr Martin Stanley Sibthorp |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Secretary Name | Mr Martin Stanley Sibthorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Secretary Name | Mr Stanley William Sibthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Neville Way Loughton Essex IG10 3BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Application for striking-off (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 June 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
10 April 1999 | Amended accounts made up to 30 April 1997 (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
29 April 1998 | Return made up to 10/04/98; no change of members
|
6 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
6 March 1998 | Resolutions
|
24 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
30 April 1995 | Ad 12/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |