Braintree
Essex
CM7 2NX
Secretary Name | Janine Mary Patefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Orchard Nook Clydesdale Road Braintree Essex CM7 2NX |
Secretary Name | Stuart Patefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Orchard Nook Clydesdale Road Braintree Essex CM7 2NX |
Secretary Name | Karen Jantha Sandra Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 17 Saxon Bank Rainesmill Park Braintree Essex CM7 1XZ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 3 Warners Hill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | -£12,853 |
Cash | £294 |
Current Liabilities | £16,808 |
Latest Accounts | 30 June 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
10 March 1998 | Ad 04/07/97--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 43 wellington avenue london N15 6AX (1 page) |
21 July 1997 | Secretary resigned (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Incorporation (15 pages) |