Brentwood
Essex
CM15 9HG
Secretary Name | Dennis Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 19 The Vale Brentwood Essex CM14 4UX |
Director Name | Robin Williams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 125 Beardsley Drive Springfield Chelmsford Essex CM1 5GJ |
Secretary Name | Robin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 125 Beardsley Drive Springfield Chelmsford Essex CM1 5GJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Universal House Tallon Road, Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2003 | Application for striking-off (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: unit 15-16 cockridden farm brentwood road, herongate essex CM13 3LH (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Return made up to 10/10/00; full list of members
|
29 December 2000 | Registered office changed on 29/12/00 from: 125 beardsley drive springfield chelmsford essex CM1 54J (1 page) |
5 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
22 February 2000 | Return made up to 10/10/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
18 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: mkm house 6/16 baron road south woodham ferers chelmsford essex CM3 5XQ (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
10 October 1996 | Incorporation (13 pages) |