Mayland
Chelmsford
Essex
CM3 6EG
Secretary Name | Ian Michael Kendrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 43 Steeple Road Mayland Essex CM3 6EG |
Secretary Name | Sheila Ann Polson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 9 Manor Road South Benfleet Essex SS7 4BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | £576 |
Cash | £4,108 |
Current Liabilities | £70,557 |
Latest Accounts | 31 July 2000 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 July 2006 | Dissolved (1 page) |
---|---|
18 April 2006 | Return of final meeting of creditors (1 page) |
31 October 2002 | Appointment of a liquidator (1 page) |
29 October 2002 | Order of court to wind up (1 page) |
4 November 2001 | Return made up to 24/07/01; full list of members (6 pages) |
22 June 2001 | Ad 28/07/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 October 1999 | Return made up to 24/07/99; full list of members
|
23 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 14 dukes avenue southminster essex CM0 7HA (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
24 July 1997 | Incorporation (17 pages) |