Bradfield
Manningtree
Essex
CO11 2UP
Director Name | Mr Roy Terence Rutter |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Noak Hill Road Billericay Essex CM12 9XA |
Secretary Name | David Frederic Appleyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Stour Lodge Bradfield Manningtree Essex CO11 2UP |
Director Name | David William Godden |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3-31 Runwell Road Wickford Essex SS11 7HG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2006 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2008 | Application for striking-off (1 page) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 August 2007 | Return made up to 09/06/07; full list of members (3 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 September 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
17 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
13 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
21 April 1999 | Director resigned (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
5 January 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
13 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (24 pages) |