Maldon
Essex
CM9 6AN
Secretary Name | Marlyn Joan Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 January 2001) |
Role | Soft Furnishing |
Correspondence Address | 84 Granger Avenue Maldon Essex CM9 6AN |
Secretary Name | Mr Paul Andrew Dennis Minns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1998) |
Role | Accountant |
Correspondence Address | 380 Spring Road Ipswich Suffolk IP4 5NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Latest Accounts | 30 June 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
18 December 1998 | Return made up to 13/06/98; full list of members (6 pages) |
18 December 1998 | Secretary resigned (1 page) |
30 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
30 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 84 granger avenue maldon essex CM9 6AN (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
1 August 1997 | Memorandum and Articles of Association (8 pages) |
28 July 1997 | Company name changed callgreen LIMITED\certificate issued on 29/07/97 (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1997 | Incorporation (9 pages) |