Mountnessing
Brentwood
Essex
CM15 0UT
Secretary Name | Deborah Bass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 29 April 2009) |
Role | Personal Assistant |
Correspondence Address | 5 Roman Close Mountnessing Brentwood Essex CM15 0UT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Corner House The Street Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2009 | Completion of winding up (1 page) |
18 December 2006 | Order of court to wind up (1 page) |
23 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: robin wilson and co the old school bobbingworth ongar essex CM5 0LZ (1 page) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
7 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
29 July 1999 | Return made up to 29/07/99; no change of members (4 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Secretary's particulars changed (1 page) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 July 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
11 September 1996 | Memorandum and Articles of Association (15 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Director resigned (1 page) |
26 August 1996 | Company name changed speed 5759 LIMITED\certificate issued on 27/08/96 (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 July 1996 | Incorporation (20 pages) |