Crays Hill
Billericay
Essex
CM11 2UY
Secretary Name | M&M Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Richard John Sidney Greene |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Marsham Lodge Marsham Lane Gerrards Cross Buckinghamshire SL9 7AB |
Secretary Name | Mr Stephen John Meader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hughenden London Road Crays Hill Billericay Essex CM11 2UY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Corner House The Street, Little Dunmow Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Year | 2014 |
---|---|
Net Worth | -£77,716 |
Current Liabilities | £120,438 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 September 2005 | Dissolved (1 page) |
---|---|
29 June 2004 | Order of court to wind up (1 page) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members
|
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 May 2001 | Director resigned (1 page) |
14 June 2000 | Return made up to 09/06/00; full list of members (5 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: hughenden london road, crays hill billericay essex CM11 2UY (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (18 pages) |