Rayne
Braintree
Essex
CM7 5BX
Secretary Name | Mr Peter Anthony Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Spring Way Sible Hedingham Halstead Essex CO9 3SB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16a Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | Voluntary strike-off action has been suspended (1 page) |
6 August 2001 | Application for striking-off (1 page) |
13 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
13 June 2001 | Resolutions
|
14 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 February 1999 | Resolutions
|
17 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
13 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (20 pages) |