Harlow
Essex
CM20 2NT
Secretary Name | Elizabeth Anne Bacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(4 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Air Conditioning |
Correspondence Address | 167 Pattiswick Square Basildon Essex SS14 2RD |
Director Name | Barbara Yvonne Evans |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 December 1998) |
Role | Receptionist |
Correspondence Address | 45 Red Willow Harlow Essex CM19 5PA |
Director Name | Leesa Evans |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2001) |
Role | Clerical Assistant |
Correspondence Address | Plumtree House 44 Great Plumtree Harlow Essex CM20 2NT |
Secretary Name | Leesa Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 January 1999) |
Role | Clerical Assistant |
Correspondence Address | Plumtree House 44 Great Plumtree Harlow Essex CM20 2NT |
Secretary Name | Roger Brian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2002) |
Role | A/C Engineer |
Correspondence Address | 44 Great Plumtree Harlow Essex CM20 2NT |
Director Name | Simon Michael Relph |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2002) |
Role | Air Conditioning |
Correspondence Address | 46 Point Road Canvey Island Essex SS8 7TD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £81 |
Current Liabilities | £67,134 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Completion of winding up (1 page) |
20 March 2003 | Order of court to wind up (3 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: cormwallis house howard chase basildon essex SS14 3BB (1 page) |
13 January 2003 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 February 2002 | Resolutions
|
25 February 2002 | £ nc 100/25000 31/10/01 (1 page) |
25 February 2002 | Resolutions
|
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Ad 06/04/01--------- £ si 1@1 (2 pages) |
24 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 February 2001 | Return made up to 21/10/00; full list of members (6 pages) |
22 November 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 March 2000 | Return made up to 21/10/99; full list of members (6 pages) |
17 January 2000 | Company name changed commercial construction LIMITED\certificate issued on 18/01/00 (3 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
5 February 1999 | Secretary resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 November 1998 | Ad 30/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1998 | Incorporation (14 pages) |