Dunmow
Essex
CM6 1YX
Secretary Name | Jacqueline Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Heywood Lane Dunmow Essex CM6 1YX |
Director Name | Jacqueline Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 5 Heywood Lane Dunmow Essex CM6 1YX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Heywood Lane Great Dunmow Essex CM6 1YX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 September 2002 | Application for striking-off (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
16 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1999 | Return made up to 27/07/99; full list of members
|
6 August 1999 | Registered office changed on 06/08/99 from: 1 chivers square chelmsford road high ongar ongar essex CM5 9NW (1 page) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 27/07/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1997 | Return made up to 27/07/97; change of members (6 pages) |
18 August 1997 | New director appointed (2 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 April 1996 | Accounting reference date notified as 31/03 (1 page) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Incorporation (28 pages) |