Great Dunmow
Essex
CM6 1BX
Secretary Name | Emma O'Mahony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Hi Trees New Green Bardfield Saling Braintree Essex CM7 5EG |
Director Name | Mr Barry Dean |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitts House Grange Road Duxford Cambridge CB2 4QE |
Director Name | Ricky John Ellam |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Plant Hirer |
Correspondence Address | Foxholes Broxted Road Great Easton Dunmow Essex CM6 2HN |
Director Name | Keith Ward |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Plant Hirer |
Correspondence Address | 35 Carisbrooke Road Harpenden Hertfordshire AL5 5QS |
Secretary Name | Mr Barry Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitts House Grange Road Duxford Cambridge CB2 4QE |
Secretary Name | Sally Elizabeth Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 35 Carisbrooke Road Harpenden Hertfordshire AL5 5QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page) |
10 July 2006 | Return made up to 12/03/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 October 2005 | New director appointed (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (2 pages) |
20 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 August 2004 | Return made up to 12/03/04; full list of members (6 pages) |
7 August 2003 | Company name changed phishnet LTD\certificate issued on 07/08/03 (2 pages) |
29 June 2003 | Return made up to 12/03/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
30 July 1998 | Director resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: unit 5, hob longs ind. Est. Chelsmford road dunmow essex CM6 1JA (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Company name changed 727 holdings LTD.\certificate issued on 20/04/98 (2 pages) |
11 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
9 April 1997 | Return made up to 12/03/97; full list of members
|
26 September 1996 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
26 September 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |