Stisted
Braintree
Essex
CM7 8AH
Director Name | Timothy John Moldon |
---|---|
Date of Birth | July 1960 (Born 62 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 | 41 Deyncourt Gardens Upminster Essex RM14 1DG |
Director Name | Barrie John Witterick |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 17 High View Rise Crays Hill Billericay Essex CM11 2XU |
Secretary Name | Timothy John Moldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Deyncourt Gardens Upminster Essex RM14 1DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £111,972 |
Cash | £321 |
Current Liabilities | £371,649 |
Latest Accounts | 31 August 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2002 | Application for striking-off (1 page) |
14 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
11 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 June 2000 | Return made up to 09/06/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 79 st john street london EC1M 4NR (1 page) |
4 July 1999 | Return made up to 09/06/99; no change of members
|
28 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 October 1998 | Return made up to 09/06/98; full list of members (6 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: c/o coppen, rata & co scottish mutual house 27-29 north street hornchurch, essex RM11 1RS (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Ad 09/06/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
20 June 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
9 June 1997 | Incorporation (21 pages) |