Terling
Chelmsford
Essex
CM3 2PU
Secretary Name | Sarah Jane Louise Sargeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Viner Cottages Owls Hill Terling Essex CM3 2PU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 24 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £16,438 |
Cash | £23,777 |
Current Liabilities | £63,478 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
27 November 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Return made up to 13/05/02; full list of members
|
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Secretary's particulars changed (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 30 long ridings avenue hutton brentwood essex CM13 1DZ (1 page) |
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 November 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
21 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
7 October 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page) |
13 May 1999 | Incorporation (11 pages) |