Halstead
Essex
CO9 1AU
Secretary Name | Samuel Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(5 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 62 Ramsey Road Halstead Essex CO9 1AU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | David Maxwell Johnstone |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Ramsey Road Halstead Essex CO9 1AU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Annette Mary Catherine Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Ramsey Road Halstead Essex CO9 1AU |
Registered Address | 62 Ramsey Road Halstead Essex CO9 1AU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | £2,084 |
Cash | £4,171 |
Current Liabilities | £15,038 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
21 November 2003 | Application for striking-off (1 page) |
24 September 2002 | New director appointed (2 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
11 August 1998 | Ad 01/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
24 July 1997 | Ad 22/07/97--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
24 July 1997 | Director resigned (1 page) |
22 July 1997 | Incorporation (11 pages) |