North End Road Little Yeldham
Halstead
Essex
CO9 4LE
Secretary Name | Iona Claire Fitzgerald Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Bendysh House North End Road Little Yeldham Halstead Essex CO9 4LE |
Secretary Name | James Walter Fitzgerald Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 2b Heneage Street London E1 5LJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,953 |
Cash | £95 |
Current Liabilities | £6,548 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Return made up to 29/07/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Return made up to 29/07/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
10 October 2000 | Return made up to 29/07/00; full list of members (6 pages) |
12 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
26 February 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
17 December 1998 | Secretary resigned (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: bendysh house little yeldham halstead essex CO9 4LG (1 page) |
10 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
29 July 1997 | Incorporation (17 pages) |