Black Notley
Essex
CM77 8LL
Director Name | Timothy David John Roberts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Strawberry Fields Castle Reach Haverhill Suffolk CB9 9DR |
Director Name | Peter John Argyle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 17 Neale Close High Wycombe Buckinghamshire HP12 4NX |
Secretary Name | Mr Stephen Richard Sean Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 The Street Black Notley Essex CM77 8LL |
Director Name | Christopher Leonard Saltmarshe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 268 The Hawthorns Cyncoed Cardiff CF2 7AN Wales |
Secretary Name | Vernon Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Lily Close Chelmsford Essex CM1 6YN |
Director Name | Paul William Harley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Graig Close Bassaleg Newport NP1 9PE Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Year | 2014 |
---|---|
Net Worth | -£1,720 |
Cash | £205 |
Current Liabilities | £2,628 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2001 | Application for striking-off (2 pages) |
6 April 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
23 March 2001 | Return made up to 14/01/01; full list of members
|
12 April 2000 | Return made up to 14/01/00; full list of members
|
31 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 June 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
10 April 1999 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
23 October 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
3 March 1998 | New director appointed (2 pages) |
14 January 1998 | Incorporation (18 pages) |