Crow Lane
Tendering
Essex
Secretary Name | Paula Burke Symes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 December 2001) |
Role | Housewife |
Correspondence Address | Heiland House Crow Lane Tendring Clacton On Sea Essex CO16 9AW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16 Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Turnover | £201,801 |
Gross Profit | £19,842 |
Net Worth | £5,652 |
Cash | £30,329 |
Current Liabilities | £315,538 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2000 | Accounts for a small company made up to 28 February 1999 (12 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | £ nc 100/1000 11/05/98 (1 page) |
19 February 1998 | Incorporation (8 pages) |