Castle Hedingham
Halstead
Essex
CO9 3DP
Director Name | Mr Julian David Cary |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Director Name | Mr Julian David Cary |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Secretary Name | Brent Lee Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 23 Repton Grove Eastwood Southend On Sea Essex SS2 6SJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Year | 2014 |
---|---|
Net Worth | £9,372 |
Cash | £14,309 |
Current Liabilities | £42,730 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
3 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
3 December 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 September 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
1 September 2003 | Return made up to 02/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 02/07/03; full list of members (7 pages) |
22 October 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 October 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
1 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
26 June 2001 | Return made up to 02/07/01; full list of members (6 pages) |
26 June 2001 | Return made up to 02/07/01; full list of members (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
11 August 2000 | Return made up to 02/07/00; full list of members
|
11 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
11 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
21 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 144 main road danbury essex CM3 4DT (1 page) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 144 main road danbury essex CM3 4DT (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: waterside accountancy 90 high street maldon essex CM9 7PB (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: waterside accountancy 90 high street maldon essex CM9 7PB (1 page) |
28 November 1997 | Ad 02/07/97--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
28 November 1997 | Ad 02/07/97--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Incorporation (15 pages) |