Priory Road
Tiptree
Essex
CO5 0QE
Secretary Name | Brenda Margaret Duplessis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Farm Priory Road Tiptree Essex CO5 0QE |
Director Name | Mary McMurdo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hawksmoor Green Hutton Brentwood Essex CM13 1LE |
Secretary Name | Frank John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 46 Purfleet Road Aveley South Ockendon Essex RM15 4DP |
Secretary Name | Brenda Margaret Duplessis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 5 Hawksmoor Green Hutton Brentwood Essex CM13 1LE |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Melrose Avenue Wimbledon London SW19 8BU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Monks Farm Priory Road Tiptree Essex CO5 0QE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Year | 2014 |
---|---|
Net Worth | £60,876 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 May 2008 | Return made up to 24/03/08; full list of members (6 pages) |
15 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
12 April 2007 | Accounting reference date shortened from 31/05/07 to 31/08/06 (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 46 purfleet road aveley south ockendon essex RM15 4DP (1 page) |
28 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
29 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
31 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
17 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
7 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members
|
30 January 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
12 October 1999 | Ad 06/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 5 hawksmoor green hutton brentwood essex CM13 1LE (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 229 nether street london N3 1NT (1 page) |
24 March 1999 | Incorporation (12 pages) |