Gainsford End Road
Toppesfield
CO9 4EA
Secretary Name | Kellie Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Cust Hall Barns Gainsford End Road Toppesfield Essex CO9 4EA |
Director Name | Nicholas Peter Tanfield |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1999) |
Role | Managing Director |
Correspondence Address | 21 Forsyth Drive Braintree Essex CM7 1AR |
Secretary Name | Joanna Helen Pallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2001) |
Role | Secretary |
Correspondence Address | 1 Oliveswood Road Great Dunmow Essex CM6 1YW |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | Unit 59 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | -£28,369 |
Cash | £150 |
Current Liabilities | £116,841 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 April 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Completion of winding up (1 page) |
30 May 2002 | Order of court to wind up (3 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
25 July 2000 | Return made up to 20/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 November 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 1 oliveswood road great dunmow essex CM6 1YW (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 186 hammersmith road london W6 7DJ (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
20 July 1998 | Incorporation (15 pages) |