Three Chimneys Road, Ridgewell
Halstead
Essex
CO9 4PJ
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Martin Neil Roach |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 16 October 2000) |
Role | Company Administrator |
Correspondence Address | 176 The Circle Queen Elizabeth Street London SE1 2JL |
Secretary Name | Sylvia Diane Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 10 Silverdale Gardens Worosley Stourbridge West Midlands DY8 5NU |
Secretary Name | Kaye Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Flat 176 The Circle Queen Elizabeth Street London SE1 2JL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Year | 2014 |
---|---|
Net Worth | £23,085 |
Cash | £10,026 |
Current Liabilities | £16,670 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members
|
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 100 bradford street braintree essex CM7 9AU (1 page) |
21 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
6 October 2000 | Company name changed independent music press LIMITED\certificate issued on 09/10/00 (2 pages) |
14 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 29/07/99; no change of members
|
22 September 1999 | Full accounts made up to 31 July 1999 (11 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: c/o ashtons four ways house 32 upper high street cradley heath warley west midlands B64 5HY (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 September 1998 | Return made up to 29/07/98; full list of members
|
2 September 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 01/04/98--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 November 1997 | Memorandum and Articles of Association (5 pages) |
2 November 1997 | Resolutions
|
31 October 1997 | Company name changed boxnumber LIMITED\certificate issued on 03/11/97 (2 pages) |
29 July 1997 | Incorporation (16 pages) |