Braintree
Essex
CM7 9FJ
Secretary Name | Thelma Maud Corrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 February 2009) |
Role | Company Director |
Correspondence Address | 128 Upper Chobham Road Camberley Surrey GU15 1EJ |
Director Name | Amanda Corrigan |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 142 Bridport Way Braintree Essex CM7 9FF |
Secretary Name | Paul Michael Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Systems Consultant |
Correspondence Address | 142 Bridport Way Braintree Essex CM7 9FJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £475,414 |
Gross Profit | £233,158 |
Net Worth | -£2,018 |
Cash | £100 |
Current Liabilities | £162,048 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2008 | Liquidators statement of receipts and payments to 30 October 2008 (5 pages) |
7 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
13 August 2007 | Statement of affairs (10 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Appointment of a voluntary liquidator (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: trafalgar house fullbridge maldon essex CM9 4LE (2 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
26 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
20 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
9 July 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Return made up to 23/07/01; full list of members (6 pages) |
17 October 2001 | Ad 01/08/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 29 east street farnham surrey GU9 7SW (1 page) |
16 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 August 2000 | Return made up to 23/07/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 September 1998 | Return made up to 23/07/98; full list of members (6 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 152 city road london EC1V 2NX (1 page) |
29 July 1998 | Ad 25/08/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Incorporation (10 pages) |