Black Notley
Braintree
Essex
CM7 8QT
Director Name | Graham Marvel Wright |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (closed 31 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seaborough Barn Peldon Road, Little Wigborough Colchester Essex CO5 7RB |
Secretary Name | Graham Marvel Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaborough Barn Peldon Road, Little Wigborough Colchester Essex CO5 7RB |
Director Name | Robert Martin Clifford |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | Green Lea Lawn Farm, Far Lavnd Belper Derbyshire DE56 1FP |
Secretary Name | Emma Elizabeth Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Robert Martin Clifford |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | Green Lea Lawn Farm, Far Lavnd Belper Derbyshire DE56 1FP |
Secretary Name | Mrs Helen Mary Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Registered Address | 6th Floor Regent House Hubert Road Brentwood Essex CM14 4JE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: academy place 1/9 brook street brentwood essex CM14 5NQ (1 page) |
25 March 2002 | Return made up to 01/02/02; full list of members
|
16 October 2001 | New secretary appointed (3 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Location of debenture register (1 page) |
16 July 2001 | Location of register of members (1 page) |
22 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
22 February 2001 | Director resigned (1 page) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 01/02/00; no change of members (3 pages) |
6 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
27 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
15 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Return made up to 01/02/99; no change of members (8 pages) |
22 February 1999 | Location of register of members (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Resolutions
|
26 August 1998 | Return made up to 25/07/98; full list of members
|
25 July 1997 | Incorporation (24 pages) |