Roundbush
Maldon
Essex
CM9 6NL
Secretary Name | Steven Robert Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | Wheatsheaf House Fambridge Road Roundbush Maldon Essex CM9 6NL |
Director Name | Steven Robert Barker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | Wheatsheaf House Fambridge Road Roundbush Maldon Essex CM9 6NL |
Secretary Name | Stephen Edward Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Self Employed |
Correspondence Address | 225 Wilmot Street London E2 0BY |
Secretary Name | Johanne Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 12 Hamont Road Grimsby North East Lincolnshire DN32 8JS |
Secretary Name | Debbie Linda Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2007) |
Role | Personnel Officer |
Correspondence Address | Wheatsheaf House Fambridge Road Roundbush Maldon Essex CM9 6NL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Wheatsheaf House Fambridge Road Roundbush Near Maldon Essex CM9 6NL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Purleigh |
Ward | Purleigh |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | Return made up to 17/07/08; full list of members (3 pages) |
11 August 2009 | Director's change of particulars / debbie anderson / 11/08/2009 (2 pages) |
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2008 | Application for striking-off (1 page) |
21 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members
|
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
28 January 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 51 marten road walthamstow london E17 4NL (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 12 hamont road grimsby north east lincolshire N32 8JS (1 page) |
18 November 2004 | Secretary resigned (1 page) |
2 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
7 February 2004 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
7 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
6 March 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 41 johnson street cleethorpes south humberside DN35 7NA (1 page) |
4 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members
|
4 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
1 September 1999 | Return made up to 17/07/99; no change of members
|
1 September 1999 | Registered office changed on 01/09/99 from: 225 wilmot street bethnal green london E2 0BY (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
7 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
24 July 1998 | Return made up to 17/07/98; full list of members (5 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 21A springfield road sudbury suffolk CO10 6PH (1 page) |
24 July 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: crwys house 33 crwys way cardiff CF2 4YF (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |