Shenfield
Essex
CM15 8HQ
Director Name | Trevor David Coote |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(same day as company formation) |
Role | Research Analyst |
Correspondence Address | 14 Byron Road Hutton Brentwood Essex CM13 2RU |
Director Name | Mr Michael Alan Shortland |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(same day as company formation) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Danes Waterloo Road Cranbrook Kent TN17 3JJ |
Secretary Name | Sarah Coote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 14 Byron Road Hutton Brentwood Essex CM13 2RU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Parker House 104 A Hutton Road Shenfield Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
6 July 2006 | Return made up to 16/02/06; full list of members (7 pages) |
30 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
28 June 2005 | Return made up to 16/02/05; full list of members (7 pages) |
3 September 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
10 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members
|
31 May 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
22 March 2002 | Return made up to 16/02/02; full list of members
|
28 March 2001 | Return made up to 16/02/01; full list of members
|
19 December 2000 | Full accounts made up to 30 April 2000 (7 pages) |
17 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
3 March 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
21 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Incorporation (14 pages) |