West Horndon
Brentwood
Essex
CM13 3TW
Director Name | Julie Anne Dashwood Bullock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 March 2004) |
Role | Administrator |
Correspondence Address | 3 Tudor Close Ingatestone Essex CM4 9AX |
Director Name | Mrs Hilda Charlotte Dashwood Quick |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Station Road West Horndon Brentwood Essex CM13 3TW |
Director Name | Mr Peter Dashwood Quick |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 69 Station Road West Horndon Brentwood Essex CM13 3TW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 69 Station Road West Horndon Brentwood Essex CM13 3TW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Year | 2014 |
---|---|
Net Worth | £2,487 |
Cash | £11,289 |
Current Liabilities | £10,697 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 October 2003 | Application for striking-off (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
28 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
26 September 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 30 January 2000 (6 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
30 December 1999 | Company name changed ynys field project management lt D.\certificate issued on 04/01/00 (2 pages) |
23 November 1999 | Return made up to 12/08/99; full list of members
|
14 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
24 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
19 August 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Incorporation (19 pages) |