Danbury
Essex
CM3 4RL
Secretary Name | Margaret Williams Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1997(2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 7 Hoyners Dansbury Essex CM3 4RL |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 7 Hoyners Danbury Essex CM3 4RL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Year | 2014 |
---|---|
Net Worth | £7,464 |
Cash | £21,391 |
Current Liabilities | £23,717 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
6 April 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
6 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 21 bracknell gate frognal lane london NW3 7EA (1 page) |
18 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 7 hoynors danbury chelmsford essex CM3 4RL (1 page) |
19 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: first floor 7 eton garages belsize park london NW3 4EP (1 page) |
3 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Return made up to 04/07/98; full list of members
|
28 October 1997 | Director's particulars changed (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Ad 04/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 1997 | New director appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |