Braintree
Essex
CM7 3RN
Secretary Name | Anne Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | 136 Twelve Acres Braintree Essex CM7 3RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Fiddlers Folley Fordham Heath Colchester Essex CO3 9UE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
Year | 2014 |
---|---|
Turnover | £11,648 |
Gross Profit | £11,243 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 December 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
20 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 16A coggeshall road braintree essex CM7 9BY (1 page) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 136 twelve acres braintree essex CM7 9RN (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
14 July 2000 | Return made up to 14/07/00; full list of members
|
26 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 August 1998 | Return made up to 14/07/98; full list of members
|
7 August 1998 | Resolutions
|
27 July 1998 | Director's particulars changed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 17 stangate road shotgate wickford essex SS11 8XE (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 17 stanmore road wickford essex SS11 8XE (1 page) |
24 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Incorporation (17 pages) |