Brentwood
Essex
CM14 4XW
Secretary Name | Lynda Rose Frith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Insurance Clerk |
Correspondence Address | 10 Wing Way Brentwood Essex CM14 4XW |
Director Name | Robert James Frith |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Engineering Supervisor |
Correspondence Address | 10 Wing Way Brentwood Essex CM14 4XW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £19,134 |
Net Worth | £39 |
Cash | £368 |
Current Liabilities | £1,942 |
Latest Accounts | 5 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2002 | Application for striking-off (1 page) |
14 June 2002 | Director resigned (1 page) |
9 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 5 April 1999 (8 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
27 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
6 April 1999 | Ad 24/07/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |