Theydon Bois
Epping
Essex
CM16 7LS
Director Name | Mark Butler |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 6 Gilbertstone Court 32 Moat Lane Yardley Birmingham B26 1TJ |
Secretary Name | Tara Susan Marker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
Secretary Name | Miss Ashlynn Mary Heanue |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL |
Director Name | Mr Phillip Marker |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Danecourt Close Bexhill On Sea East Sussex TN39 4AR |
Secretary Name | Stuart Fay Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2005) |
Role | Engineer |
Correspondence Address | 93 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
Registered Address | 93 Theydon Park Road Theydon Bois Epping Essex CM16 7LS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Year | 2014 |
---|---|
Net Worth | -£1,997 |
Cash | £404 |
Current Liabilities | £101,435 |
Latest Accounts | 31 August 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2005 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 14 business centre hurricane way north weald epping essex CM16 6AA (1 page) |
3 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 93 theydon park road theydon bois epping essex CM16 7LS (1 page) |
7 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
22 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 30 bentfield gardens stansted essex CM24 8HJ (1 page) |
5 December 1999 | Return made up to 04/08/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (12 pages) |