Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Farm Cottages Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 April 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Green Patch Wilmots Lane Horne Surrey RH6 9JR |
Director Name | Michael John Norris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 16 Churchtown Meadows St Stephen St Austell Cornwall PL26 7NF |
Director Name | Andrew Justin Ramsay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 51 Polisken Way St. Erme Truro Cornwall TR4 9RG |
Secretary Name | Andrew Justin Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2002) |
Role | Company Manager |
Correspondence Address | 51 Polisken Way St. Erme Truro Cornwall TR4 9RG |
Secretary Name | Stephanie Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Riverside Trehaddle Cusgarne Truro Cornwall TR4 8RN |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
14 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 December 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 December 2008 | Return made up to 10/06/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
26 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members
|
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 November 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
14 November 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
2 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
13 June 2005 | £ ic 100000/60000 27/04/05 £ sr 40000@1=40000 (1 page) |
13 June 2005 | £ ic 100000/60000 27/04/05 £ sr 40000@1=40000 (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: c/o cdc intant space LIMITED bissoe truro cornwall TR4 8QZ (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: c/o cdc intant space LIMITED bissoe truro cornwall TR4 8QZ (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
12 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
12 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
26 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 10/06/03; full list of members
|
2 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
2 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
12 August 2002 | Company name changed press-extra LIMITED\certificate issued on 12/08/02 (3 pages) |
12 August 2002 | Company name changed press-extra LIMITED\certificate issued on 12/08/02 (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members
|
12 November 2001 | Full accounts made up to 31 July 2001 (10 pages) |
12 November 2001 | Full accounts made up to 31 July 2001 (10 pages) |
18 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
17 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
8 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
29 June 1999 | Return made up to 10/06/99; no change of members
|
29 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 31 July 1998 (11 pages) |
5 October 1998 | Full accounts made up to 31 July 1998 (11 pages) |
9 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: bissoe truro cornwall TR4 8QZ (1 page) |
9 July 1998 | Return made up to 10/06/98; full list of members
|
9 July 1998 | Registered office changed on 09/07/98 from: bissoe truro cornwall TR4 8QZ (1 page) |
18 November 1997 | Memorandum and Articles of Association (18 pages) |
18 November 1997 | Memorandum and Articles of Association (18 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | £ nc 1000/100000 22/08/97 (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | £ nc 1000/100000 22/08/97 (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
1 August 1997 | Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
27 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
10 June 1997 | Incorporation (9 pages) |
10 June 1997 | Incorporation (9 pages) |