Lawford
Manningtree
Essex
CO11 2BA
Director Name | Dorothy Helena Frances Myers |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 March 2009) |
Role | Book Keeper |
Correspondence Address | 2 West Cottages Ardleigh Road, Dedham Colchester Essex CO7 6EQ |
Secretary Name | Dorothy Helena Frances Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 1997) |
Role | Book Keeper |
Correspondence Address | 66 Colchester Road Lawford Manningtree Essex CO11 2BH |
Secretary Name | William David Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 44 Mansfield Road Ilford Essex IG1 3BD |
Secretary Name | Mr Robert John Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Santa Maria Anchor Lane The Heath Dedham Essex CO7 6BX |
Secretary Name | Virginia Kate Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 2 West Cottages Ardleigh Road Dedham Essex CO7 6EQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 West Cottages Ardleigh Road, Dedham Colchester Essex CO7 6EQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Lamb Corner |
Year | 2014 |
---|---|
Net Worth | £1,210 |
Cash | £249 |
Current Liabilities | £15,101 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Appointment terminated director dorothy myers (1 page) |
11 January 2009 | Appointment terminated secretary virginia myers (1 page) |
20 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members
|
8 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
27 August 1997 | 882RE 2SUB/SHARES110897 (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 31 corsham street london N1 6DR (1 page) |