Eversley Road
Pitsea
Essex
SS13 1QU
Secretary Name | Josephine Anne Mulvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Louisa Cottage Eversley Road Pisea Essex SS13 2DQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Cary & Company Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Year | 2014 |
---|---|
Turnover | £10,226 |
Net Worth | £3,972 |
Cash | £3,296 |
Current Liabilities | £813 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
24 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
28 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
30 January 2001 | Return made up to 28/01/01; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
20 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
16 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
9 March 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |