Bicknacre Road
Danbury
Essex
CM3 4EP
Director Name | Mrs Primrose Green |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springate House Overshot Bridge Bicknacre Road Danbury Essex CM3 4EP |
Secretary Name | Mrs Primrose Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springate House Overshot Bridge Bicknacre Road Danbury Essex CM3 4EP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Daniel Alan Reed |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2000) |
Role | Manager |
Correspondence Address | 12 West Hayes Willow Green Hatfield Heath Essex CM22 7DW |
Secretary Name | Shannon Ellen Kathleen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 87 Heron Gardens Rayleigh Essex SS6 9TU |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,265 |
Cash | £16,050 |
Current Liabilities | £8,376 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
23 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 August 2004 | Return made up to 30/04/04; no change of members (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 April 2002 | Return made up to 30/04/01; full list of members; amend (5 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 March 2001 | Ad 20/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 January 2000 | Secretary's particulars changed (1 page) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 July 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
27 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 July 1998 | Resolutions
|
30 April 1998 | Incorporation (18 pages) |