Magpie Close
Flackwell Heath
Buckinghamshire
HP10 9DZ
Secretary Name | Stuart Raymond Dukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Elston Magpie Close Flackwell Heath Buckinghamshire HP10 9DZ |
Director Name | Mr David Richard Bide |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yeldhams Cottage Upper Howe Street Finchingfield Essex CM7 4PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bigods Hall Bigods Lane Dunmon Essex CM6 3BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,565 |
Cash | £3,838 |
Current Liabilities | £52,056 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Application for striking-off (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 January 2006 | Director resigned (1 page) |
15 July 2005 | Return made up to 30/04/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members
|
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
28 June 2002 | Return made up to 30/04/02; full list of members
|
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: sherwyn sheering road hatfield heath bishops stortford hertfordshire CM22 7LJ (1 page) |
14 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Incorporation (17 pages) |