Brentwood
Essex
CM14 4QX
Secretary Name | Elizabeth Mary Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(4 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 May 2009) |
Role | Lecturer |
Correspondence Address | 41 Honeypot Lane Brentwood Essex CM14 4QX |
Director Name | Helen Anne-Marie Ingram |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(4 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 May 2009) |
Role | IT Specialist |
Correspondence Address | 41 Honeypot Lane Brentwood Essex CM14 4QX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | David Michael Ingram |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(4 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2008) |
Role | Consulting Engineer |
Correspondence Address | 41 Honeypot Lane Brentwood Essex CM14 4QX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £35,242 |
Cash | £72,483 |
Current Liabilities | £38,908 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
14 January 2009 | Appointment terminated director david ingram (1 page) |
27 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 March 2000 | Return made up to 20/02/00; full list of members
|
6 July 1999 | Registered office changed on 06/07/99 from: baverstocks house 112 south street braintree essex CM7 3QQ (1 page) |
2 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 March 1998 | Ad 24/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (19 pages) |