Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Secretary Name | Karen Jean Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Washington House Brantham Hill Brantham Essex CO11 1SD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Washington House Brantham Hill Manningtree Essex CO11 1SD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Year | 2014 |
---|---|
Net Worth | -£32,947 |
Cash | £11,207 |
Current Liabilities | £45,104 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Return made up to 06/02/07; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 06/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Return made up to 06/02/04; full list of members (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 March 2003 | Return made up to 06/02/03; full list of members
|
8 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: graphic house 11 magdalen street colchester essex CO1 2JT (1 page) |
12 January 2001 | Full accounts made up to 31 March 1999 (7 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 11/12 market hill diss norfolk IP22 3JZ (1 page) |
8 June 1999 | Full accounts made up to 31 March 1998 (6 pages) |
20 April 1999 | Return made up to 06/02/99; no change of members (6 pages) |
4 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
28 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (21 pages) |