Maldon
Essex
CM9 6JY
Director Name | Kevin Stuart Lane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Avenue Villa Pertwee Drive South Woodham Ferrers Essex CM3 5NS |
Secretary Name | Matthew Charles Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Clerical |
Correspondence Address | 41 Dorset Road Maldon Essex CM9 6JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £193 |
Gross Profit | -£1,568 |
Net Worth | £1,863 |
Cash | £19,992 |
Current Liabilities | £19,468 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
8 July 2003 | Return made up to 01/05/03; full list of members
|
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members
|
14 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: c/o bird luckin aquila house waterloo lane chelmsford essex, CM1 1BN (1 page) |
1 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
31 March 1999 | Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
5 June 1997 | Location of register of members (1 page) |
8 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (16 pages) |