Gallows Green
Great Dunmow
Essex
CM6 3QS
Secretary Name | Lesley Anne Gosling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 July 2009) |
Role | Builder |
Correspondence Address | Little Grumbles Gallows Green Dunmow Essex CM6 3QS |
Director Name | Lesley Anne Gosling |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Little Grumbles Gallows Green Dunmow Essex CM6 3QS |
Secretary Name | William Douglas Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Grumbles Gallows Green Great Dunmow Essex CM6 3QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Little Grumbles Gallows Green Dunmow Essex CM6 3QS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Easton |
Ward | Thaxted & the Eastons |
1 at 1 | Ms Lesley Anne Gosling 50.00% Ordinary |
---|---|
1 at 1 | William Douglas Gosling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,766 |
Current Liabilities | £22,977 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
8 May 2008 | Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page) |
2 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 November 2006 | Return made up to 25/07/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 August 2003 | Return made up to 25/07/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Return made up to 25/07/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
10 November 1999 | Return made up to 25/07/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
30 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Incorporation (14 pages) |