Braintree
Essex
CM7 3RN
Secretary Name | Micahel Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Twelve Acres Braintree Essex CM7 3RN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16a Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Turnover | £146,028 |
Net Worth | £48,406 |
Cash | £18,901 |
Current Liabilities | £23,808 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 July 2002 | Dissolved (1 page) |
---|---|
2 April 2002 | Completion of winding up (1 page) |
2 October 2001 | Order of court to wind up (2 pages) |
31 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
27 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
4 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
6 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (20 pages) |