Braintree
Essex
CM7 1XS
Secretary Name | Barbara Dorothy Lynn Silver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Forest Glade Basildon Essex SS16 6SG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 75 Longleaf Drive Braintree Essex CM7 1XS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree South |
Built Up Area | Braintree |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2008 | Application for striking-off (1 page) |
5 October 2007 | Return made up to 12/08/07; no change of members (6 pages) |
23 August 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
13 September 2005 | Return made up to 12/08/05; full list of members
|
19 August 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
23 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
9 September 2003 | Return made up to 12/08/03; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 September 2001 | Return made up to 12/08/01; full list of members
|
23 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
22 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
12 August 1997 | Incorporation (13 pages) |