Wickham Bishops
Witham
Essex
CM8 3LS
Secretary Name | Mrs Anne Marie Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roots Lane Wickham Bishops Witham Essex CM8 3LS |
Director Name | Paul Walton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 December 2001) |
Role | Golf Sales Agent |
Correspondence Address | Lauderdale Harrow Road West Dorking Surrey RH4 3BA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 13 Roots Lane Wickham Bishops Witham Essex CM8 3LS |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Wickham Bishops |
Ward | Wickham Bishops and Woodham |
Built Up Area | Wickham Bishops |
Year | 2014 |
---|---|
Turnover | £47,605 |
Gross Profit | £47,605 |
Net Worth | £3,024 |
Cash | £38,775 |
Current Liabilities | £35,751 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2001 | Application for striking-off (1 page) |
2 June 2000 | Return made up to 06/03/00; full list of members
|
2 November 1999 | Accounts made up to 30 June 1999 (7 pages) |
2 November 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
24 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
15 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Ad 31/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1998 | New director appointed (2 pages) |
17 August 1998 | Company name changed aabo LIMITED\certificate issued on 18/08/98 (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 March 1998 | Incorporation (13 pages) |