Burnham On Crouch
Essex
CM0 8PR
Secretary Name | Caroline Frances Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 35 Beauchamps Burnham On Crouch Essex CM0 8PR |
Director Name | Caroline Frances Anderson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 August 2007) |
Role | Computer Assistant |
Correspondence Address | 35 Beauchamps Burnham On Crouch Essex CM0 8PR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | Application for striking-off (1 page) |
31 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 May 2000 | New director appointed (2 pages) |
27 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
27 August 1999 | Secretary's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 August 1998 | Return made up to 12/07/98; no change of members
|
9 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
8 July 1996 | Return made up to 12/07/96; full list of members
|
24 November 1995 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 1995 | Accounting reference date notified as 31/07 (1 page) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: international house 31 church rd hendon london NW4 4EB (1 page) |
12 July 1995 | Incorporation (22 pages) |