Hutton
Brentwood
Essex
CM13 1RX
Director Name | Mr Leonard Sidney Warwick |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhouse Farm Baker Street Orsett Grays Essex RM16 3LJ |
Secretary Name | Mr Robert Adrian Beach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren View Hutton Village Hutton Brentwood Essex CM13 1RX |
Director Name | Russell Spence |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Diban Avenue Hornchurch Essex RM12 4YH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | Application for striking-off (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
21 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 January 1998 | Return made up to 28/11/97; full list of members
|
24 October 1997 | Registered office changed on 24/10/97 from: the dolls house 40 moulsham street chelmsford CM2 0HY (1 page) |
7 January 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
10 December 1996 | Ad 03/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
28 November 1996 | Incorporation (21 pages) |