1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2002(6 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 January 2006) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Garry Joel Goodwin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Computer Support Analyst |
Correspondence Address | 26 Vine Way Brentwood Essex CM14 4UU |
Secretary Name | Gillian Christine Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Vine Way Brentwood Essex CM14 4UU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 25/10/04; full list of members (3 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
13 December 2003 | Return made up to 25/10/03; full list of members (5 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
14 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
12 February 2002 | Return made up to 25/10/01; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
31 August 2001 | Resolutions
|
8 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 March 2000 | Full accounts made up to 31 October 1998 (11 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 26 vine way brentwood essex CM14 4UU (1 page) |
21 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
1 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
18 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
30 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Incorporation (20 pages) |