Brentwood
Essex
CM14 5PZ
Director Name | Sheilagh Mary Mead |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | The Coach House Mores Lane Brentwood Essex CM14 5PZ |
Secretary Name | Sheilagh Mary Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | The Coach House Mores Lane Brentwood Essex CM14 5PZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 48 Hutton Road Shenfield Essex CM15 8LB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
6 January 2006 | Partial exemption accounts made up to 31 October 2004 (10 pages) |
21 February 2005 | Return made up to 22/10/04; full list of members (7 pages) |
2 September 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 27A west ham lane london E15 4PH (1 page) |
10 March 2004 | Partial exemption accounts made up to 31 October 2002 (10 pages) |
27 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
14 March 2003 | Partial exemption accounts made up to 31 October 2001 (10 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
8 February 2001 | Accounts made up to 31 October 1999 (9 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
29 December 1999 | Accounts made up to 31 October 1998 (9 pages) |
9 December 1999 | Return made up to 22/10/99; full list of members
|
12 October 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
13 November 1998 | Accounts made up to 31 October 1997 (10 pages) |
18 March 1998 | Return made up to 22/10/97; full list of members (6 pages) |
26 October 1996 | New secretary appointed;new director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
26 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Incorporation (13 pages) |