Felsted
Dunmow
Essex
CM6 3LB
Secretary Name | Miss Judith Edna Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
Director Name | Mr Michael Prenton Drew |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Lane Farm Guildford Road, Alfold Cranleigh Surrey GU6 8JS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Bruce Lee Bruso |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 255 East Mountain Road Hegins Schuylkill 17938 United States |
Director Name | Bruce Lee Bruso |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 255 East Mountain Road Hegins Schuylkill 17938 United States |
Registered Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Felsted |
Ward | Felsted & Stebbing |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,264 |
Current Liabilities | £8,264 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 January 2003 | Return made up to 17/01/02; full list of members
|
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (1 page) |
3 October 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
6 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
16 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
16 July 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
16 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |