Carters Green
Matching
Essex
CM17 0NX
Secretary Name | Mrs Julie Ellen McSweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Carters Green Matching Tye Harlow Essex CM17 0NX |
Director Name | Peter Mackinnon |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Cottage Coles Oak Lane, Dedham Colchester Essex CO7 6DR |
Director Name | Lord Henry Selman Of Whitwood |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakview 37 Manor Road Chigwell Essex IG7 5PL |
Director Name | Ronald George Yates |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Manufacturer |
Correspondence Address | 41 Potash Road Billericay Essex CM11 1DL |
Secretary Name | William Francis McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Carters Green Matching Essex CM17 0NX |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 June 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Broadlands Carters Green Matching Harlow Essex CM17 0NX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £1,853 |
Current Liabilities | £8,434 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2003 | Application for striking-off (1 page) |
12 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 July 2000 | Return made up to 27/06/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 November 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
17 August 1999 | Ad 23/07/99--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
17 August 1999 | New director appointed (2 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 August 1997 | Ad 27/06/97--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: first floor 110 station road north chingford london E4 6AB (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
27 June 1997 | Incorporation (14 pages) |