Tumblers Green
Braintree
Essex
CM7 8AZ
Director Name | Sarah Elizabeth Hughes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 April 2003) |
Role | Administrator |
Correspondence Address | Vine Cottage Tumblers Green Braintree Essex CM7 8AZ |
Secretary Name | Mark Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Tumblers Green Braintree Essex CM7 8AZ |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,787 |
Cash | £16,299 |
Current Liabilities | £39,028 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2002 | Application for striking-off (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
9 February 2001 | Return made up to 07/01/01; full list of members (5 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 2 royal terrace southend on sea SS1 1EB (1 page) |
28 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
17 April 1999 | Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
14 March 1999 | £ nc 1000/500000 03/03/99 (1 page) |
14 March 1999 | Resolutions
|
14 March 1999 | Location of register of members (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: somers mounts hill benenden cranbrook kent TN17 4ET (1 page) |
7 January 1999 | Incorporation (14 pages) |