Grove Park
Tiptree
Essex
CU5 0FG
Secretary Name | Dawn Verney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 4 Olly Walk Grove Park Tiptree Essex CO5 0FG |
Director Name | Mr Derek William Farmer |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 8 Kentwood Gardens Ilford Essex IG2 6YH |
Director Name | Mark David Hastings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Newtons Close Rainham Essex RM13 7AX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page) |
12 August 2005 | Application for striking-off (1 page) |
28 September 2004 | Return made up to 04/10/04; full list of members (6 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 21 bentalls complex colchester road heybridge maldon essex CM9 4NW (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 September 2003 | Return made up to 04/10/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
23 May 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 August 1998 | Director resigned (1 page) |
12 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
17 March 1997 | Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page) |
17 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
1 February 1996 | Accounting reference date notified as 30/11 (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: 201 rush green road romford RM7 0JR (1 page) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |