56 Alderford Street
Sible Hedingham
Essex
CO9 3HY
Director Name | Roy Victor Swindal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 December 2011) |
Role | Chairman Director |
Country of Residence | United States |
Correspondence Address | 7206 Whitetail Drive Birmingham Alabama 35242 Usa Foreign |
Secretary Name | Gillian Elizabeth Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 December 2011) |
Role | Secretary |
Correspondence Address | 56 Alderford Street Sible Hedingham Halstead Essex CO9 3HX |
Secretary Name | Theresa Nall Williams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 906 4th Court Pleasant Grove Alabama 35127 Usa Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | New England 56 Alderford Street Sible Hedingham CO9 3HX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
2 at 1 | Masonry Arts Inc 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
28 June 2010 | Director's details changed for Roy Victor Swindal on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Roy Victor Swindal on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Roy Victor Swindal on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
8 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
7 October 2008 | Accounts made up to 31 May 2008 (1 page) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 October 2007 | Accounts made up to 31 May 2007 (1 page) |
22 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 September 2006 | Accounts made up to 31 May 2006 (1 page) |
24 August 2006 | Return made up to 13/05/06; full list of members (2 pages) |
24 August 2006 | Return made up to 13/05/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 May 2006 | Accounts made up to 31 May 2005 (1 page) |
4 July 2005 | Return made up to 13/05/05; full list of members
|
4 July 2005 | Return made up to 13/05/05; full list of members (3 pages) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 May 2005 | Accounts made up to 31 May 2004 (1 page) |
14 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 13/05/04; full list of members
|
29 December 2003 | Accounts made up to 31 May 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
20 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 April 2003 | Accounts made up to 31 May 2002 (1 page) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
25 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
25 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
15 February 2002 | Accounts made up to 31 May 2001 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
15 February 2002 | Resolutions
|
28 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Accounts made up to 31 May 2000 (2 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
12 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Accounts made up to 31 May 1999 (1 page) |
14 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
11 August 1999 | Return made up to 13/05/99; full list of members (6 pages) |
11 August 1999 | Return made up to 13/05/99; full list of members (6 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 August 1998 | Memorandum and Articles of Association (15 pages) |
24 August 1998 | Memorandum and Articles of Association (15 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
17 July 1998 | Company name changed speed 7125 LIMITED\certificate issued on 20/07/98 (2 pages) |
17 July 1998 | Company name changed speed 7125 LIMITED\certificate issued on 20/07/98 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
13 May 1998 | Incorporation (20 pages) |
13 May 1998 | Incorporation (20 pages) |