Halstead
Essex
CO9 2BL
Secretary Name | Gerald Roy Wiles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sudbury Road Halstead Essex CO9 2BL |
Secretary Name | John Graham Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1999) |
Role | Co Director |
Correspondence Address | 50 Tuddenham Road Ipswich Suffolk IP4 2SP |
Director Name | Sandra Jane Anderson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1999) |
Role | Export Clerk |
Correspondence Address | 6 Hendon Gardens Collier Row Romford Essex RM5 3HR |
Secretary Name | Sandra Jane Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1999) |
Role | Export Clerk |
Correspondence Address | 6 Hendon Gardens Collier Row Romford Essex RM5 3HR |
Director Name | Lee James Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1999) |
Role | Engineer |
Correspondence Address | 6 Hendon Gardens Romford Essex RM5 3HR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 3 First Avenue Bluebridge Halstead Essex CO9 2EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | £7,082 |
Cash | £5,169 |
Current Liabilities | £826 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 08/04/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 May 2002 | Return made up to 08/04/02; full list of members
|
22 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 May 2000 | Return made up to 08/04/00; full list of members
|
19 August 1999 | Secretary resigned (1 page) |
1 June 1999 | Return made up to 24/03/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: unit 5 block a 46 springwood drive springwood industrial estate braintree essex CM7 2YN (1 page) |
11 June 1998 | Ad 01/06/98--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: saracen's house 25 st. Margaret's green ipswich suffolk IP4 2BN (1 page) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
20 August 1997 | Ad 14/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |