Witham
Essex
CM8 2JW
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Secretary Name | Amanda Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2002) |
Role | Secretary |
Correspondence Address | 115 Church Street Witham Essex CM8 2JW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Cary And Company Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Year | 2014 |
---|---|
Turnover | £27,953 |
Gross Profit | £21,107 |
Net Worth | -£3,020 |
Current Liabilities | £3,020 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 August 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 18/03/02; full list of members (6 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
21 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 April 1999 | Return made up to 18/03/99; no change of members
|
20 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1999 | Return made up to 18/03/98; full list of members; amend
|
7 September 1998 | Registered office changed on 07/09/98 from: 42 douglas grove witham essex CM18 1TE (1 page) |
26 June 1998 | Return made up to 18/03/98; full list of members
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
18 March 1997 | Incorporation (12 pages) |