Linford End
Harlow
Essex
CM19 4LW
Secretary Name | Philippa Jane Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rochford Road Bishops Stortford Hertfordshire CM23 5EX |
Director Name | Derek James Harris |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Retail Chandler |
Correspondence Address | White House Linford End Harlow Essex CM19 4LW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Old Surgery, 15a Station Road, Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 22 hockerill court london road bishops stortford hertfordshire CM22 5SB (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 2 rochford road bishops stortford hertfordshire CM23 5EX (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 January 2005 | Director resigned (1 page) |
23 June 2004 | Return made up to 23/05/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
31 May 1998 | Return made up to 23/05/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
17 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
28 August 1996 | Ad 29/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Incorporation (22 pages) |