Little Laver
Ongar
Essex
Cm5
Secretary Name | Paul Douglas Rickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | Evelyn Cottage Brook Lane Doddinghurst Brentwood Essex CM15 0RU |
Director Name | Paco Lorenzo-Gomez |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2000) |
Role | Financial Director |
Correspondence Address | Calle Bruselas 24 Urb Torremar Benalmadena 29639 |
Secretary Name | Philip Henry Swatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 2 Mazers Court Silks Way Braintree Essex CM7 3GA |
Secretary Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 2 Mazers Court Silks Way Braintree Essex CM7 3GA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
30 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
16 October 2002 | Return made up to 21/10/02; full list of members
|
21 February 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
19 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 4B chequers high street, stock ingatestone essex CM4 9BA (1 page) |
13 December 2000 | Return made up to 21/10/00; full list of members
|
16 August 2000 | Return made up to 21/10/99; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
2 March 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 62 chapel street billericay essex CM12 9LS (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
25 November 1998 | Return made up to 21/10/98; full list of members
|
25 November 1998 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 62 chapel street billericay essex CM12 9LS (1 page) |
19 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
21 October 1997 | Incorporation (16 pages) |