Braintree
Essex
CM7 2RU
Secretary Name | Mr Kimberley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harold Road Braintree Essex CM7 2RU |
Director Name | Mr Eric Wakeling |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Precision Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Cottage Blackmore End Braintree Essex CM7 4DT |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Unit 5 Muchmores Farm Blake End Road Great Saling Essex CM7 5DS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Saling |
Ward | Rayne |
Year | 2008 |
---|---|
Net Worth | £6,152 |
Cash | £2,803 |
Current Liabilities | £94,801 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 22 April 2017 (overdue) |
---|
15 July 2009 | Order of court to wind up (1 page) |
---|---|
15 July 2009 | Order of court to wind up (1 page) |
26 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: willows green great leighs chelmsford CM3 1QG (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: willows green great leighs chelmsford CM3 1QG (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Ad 13/04/99--------- £ si 98@1 (2 pages) |
2 January 2002 | Ad 13/04/99--------- £ si 98@1 (2 pages) |
14 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
8 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Incorporation (16 pages) |
8 April 1999 | Incorporation (16 pages) |