Grange Avenue
Lower Maylands
Essex
CM3 6BG
Secretary Name | Mrs Jane Simone Knights |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bramley Way Mayland Chelmsford CM3 6ER |
Director Name | David James Head |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 14 October 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Grange Avenue Lower Mayland Essex CM3 6BG |
Director Name | Mr Kevin David Head |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 14 October 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Boxhouse Lane Dedham Essex CO7 6HZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 14 Springfield Road Springfield Industrial Park Burnham On Crouch Essex CM0 8UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2003 | Application for striking-off (1 page) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
10 September 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
15 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (13 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
12 April 1999 | Ad 31/03/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
11 March 1999 | Ad 26/02/99--------- £ si 9900@1=9900 £ ic 10100/20000 (2 pages) |
25 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
9 February 1999 | Ad 15/01/99--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 100/100000 30/09/98 (1 page) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
26 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
13 June 1996 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
13 June 1996 | Ad 15/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Incorporation (23 pages) |