Bransgore
Dorset
BH23 8BJ
Secretary Name | Peter Henry Kuhnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Salisbury Road Barry Glamorgan CF62 6PD Wales |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Registered Address | Brickwell Dairy Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Year | 2014 |
---|---|
Net Worth | -£15,092 |
Cash | £4,532 |
Current Liabilities | £19,795 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
23 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 May 2005 | Return made up to 14/05/05; no change of members (4 pages) |
5 July 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
5 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
31 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
28 May 2002 | Return made up to 14/05/02; no change of members (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
28 September 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
21 May 2001 | Return made up to 14/05/01; no change of members (5 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Return made up to 14/05/00; full list of members (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: unit 2 downing park swaffham bulbeck cambridge cambridgeshire CB5 0NB (1 page) |
31 May 1998 | Return made up to 14/05/98; full list of members (5 pages) |
31 May 1998 | Director's particulars changed (1 page) |
2 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
2 July 1997 | Secretary's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
23 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (25 pages) |