Great Bardfield
Braintree
CM7 4TE
Director Name | Joan Maureen Knight |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 02 April 2002) |
Role | Secretary |
Correspondence Address | 1 Riverview Great Bardfield Braintree CM7 4TE |
Director Name | John William Knight |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Graphic Artist |
Correspondence Address | 1 River View Bridge End Great Bardfield Braintree Essex CM7 4TE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 1 River View Bridge End Great Bardfield Braintree Essex CM7 4TE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
Built Up Area | Great Bardfield |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £2,212 |
Current Liabilities | £2,087 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
19 October 2001 | New director appointed (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 October 2001 | Return made up to 12/06/01; full list of members (6 pages) |
10 October 2001 | Director resigned (1 page) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: chisbon house rectory road wheeley heath clacton on sea essex CO6 9BP (1 page) |
6 July 1997 | Ad 12/06/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (14 pages) |