Harwich
Essex
CO12 4TL
Director Name | Stephen John Holmes |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2001) |
Role | Machinery Manufacturer |
Country of Residence | England |
Correspondence Address | 12 Stour Close Harwich Essex CO12 4TL |
Director Name | Stanley John Holmes |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2004) |
Role | Retired |
Correspondence Address | 1 George V Avenue Lancing West Sussex BN15 8NG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 2e Beehive Works Beehive Lane Chelmsford Essex CM2 9TE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 August 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 April 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
7 April 2004 | Application for striking-off (1 page) |
5 April 2004 | Director resigned (1 page) |
5 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: unit 2D, beehive works beehive lane chelmsford essex CM2 9TE (1 page) |
29 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
30 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
12 September 2000 | Return made up to 15/08/00; full list of members
|
8 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 133 gloucester avenue chelmsford essex CM2 9DU (1 page) |
13 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 16 somerset house brambles business park waterlooville hampshire PO7 7SG (1 page) |
29 September 1997 | Resolutions
|
15 August 1997 | Incorporation (14 pages) |