Main Road
Mundon
CM9 6NU
Secretary Name | Mrs Yvonne Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mundon House Main Road Mundon Maldon Essex CM9 6NU |
Director Name | John Paul Nightingale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 10 December 1997) |
Role | Operations Manager |
Correspondence Address | 114a Southchurch Avenue Southend On Sea Essex SS1 2RP |
Director Name | Mrs Yvonne Marsh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mundon House Main Road Mundon Maldon Essex CM9 6NU |
Secretary Name | Ian David Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 277 Cranbrooke Road Ilford Essex IG1 1TP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Faversham Administrative Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Correspondence Address | Ashford Int Bus Cent 2 The Boulevard Ashford International Hotel Ashford Kent TN24 8UX |
Registered Address | Unit 1 The Kingfishers Hodgsons Way Wickford Essex SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £285,170 |
Gross Profit | £111,641 |
Net Worth | -£93,938 |
Cash | £560 |
Current Liabilities | £139,255 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 December 2005 | Dissolved (1 page) |
---|---|
29 September 2004 | Dissolution deferment (2 pages) |
5 July 2004 | Completion of winding up (2 pages) |
6 January 2004 | Order of court to wind up (2 pages) |
30 December 2003 | Court order notice of winding up (2 pages) |
3 July 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members
|
3 December 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
7 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 January 2000 (12 pages) |
27 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
1 February 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
17 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 August 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Return made up to 29/01/99; no change of members
|
9 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
15 May 1998 | Director resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: ashford international bus centre 2 the blvd ashford inter hotel simone weil avenue ashford kent TN24 8UX (1 page) |
6 February 1998 | Return made up to 29/01/98; full list of members
|
28 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: the old bakery garfield place faversham kent MK13 8AB (1 page) |
9 June 1997 | Secretary's particulars changed (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: suite 15914 72 new bond street london W1Y 9DD (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
29 January 1997 | Incorporation (16 pages) |