Mill Green
Ingatestone
Essex
CM4 0PT
Secretary Name | Gary Clifford Deacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 68 Downleaze South Woodham Ferrers Chelmsford Essex CM3 5SJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Return made up to 18/10/06; no change of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
14 January 2005 | Full accounts made up to 30 September 2003 (14 pages) |
19 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
13 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
25 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
6 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
19 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (12 pages) |