Brentwood
Essex
CM15 9HR
Secretary Name | Nicole Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 306 Ongar Road Brentwood Essex CM15 9HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 204 C High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Year | 2014 |
---|---|
Turnover | £476,435 |
Gross Profit | £139,487 |
Net Worth | £13,291 |
Current Liabilities | £49,982 |
Latest Accounts | 30 June 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2004 | Application for striking-off (1 page) |
7 September 2003 | Return made up to 30/06/03; full list of members
|
20 August 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 269 woodcock hill kenton harrow middlesex HA3 0PG (1 page) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 March 2001 | £ nc 100/198 30/06/00 (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 5 ravensdale kingswood basildon essex SS16 5HP (1 page) |
22 March 2001 | Ad 30/06/00--------- £ si 99@1 (2 pages) |
22 March 2001 | Resolutions
|
19 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 October 1999 | Return made up to 30/06/99; full list of members
|
16 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
18 September 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 5 ravensdale kingswood basildon essex SS16 5HP (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
15 July 1997 | Director resigned (1 page) |