Danbury
Chelmsford
CM3 4RB
Director Name | Glen Turner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 August 2009) |
Role | Electrician |
Correspondence Address | 48 Spring Rise Galleywood Chelmsford CM2 8SH |
Secretary Name | Glen Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | 48 Spring Rise Galleywood Chelmsford CM2 8SH |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Holed Stone Barn Stisted Cottage Farm Hollies Road, Bradwell Braintree, Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,529 |
Cash | £69 |
Current Liabilities | £56,086 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: the barn sisted cottage farm hollies road bradwell braintree essex CM7 8DZ (1 page) |
11 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of debenture register (1 page) |
15 May 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
19 February 2007 | Return made up to 09/01/07; full list of members
|
17 May 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
2 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
22 June 2005 | Return made up to 09/01/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
5 May 2004 | Return made up to 09/01/04; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
9 April 2003 | Return made up to 09/01/03; full list of members (6 pages) |
21 May 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
27 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
1 March 2001 | Return made up to 09/01/01; full list of members
|
28 February 2001 | Full accounts made up to 31 January 2001 (7 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: eve house 100 bradford street bocking braintree essex CM7 9AU (1 page) |
22 March 2000 | Full accounts made up to 31 January 2000 (7 pages) |
9 March 2000 | Return made up to 09/01/00; full list of members (6 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 09/01/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Incorporation (16 pages) |