Braintree
Essex
CM7 9TU
Secretary Name | Janet Elizabeth Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Richmond Avenue Benfleet Essex SS7 5HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,765 |
Cash | £1,819 |
Current Liabilities | £2,156 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2003 | Application for striking-off (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
22 September 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
22 September 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Incorporation (13 pages) |