Maldon
Essex
CM9 6SH
Director Name | Mr Angus William Bates |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 26 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(9 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Smallbone Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mark Ryder Smallbone |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 20 Augustus Way Witham Essex CM8 1HH |
Secretary Name | Corinne Ann Smallbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2002) |
Role | Company Director |
Correspondence Address | 20 Augustus Way Witham Essex CM8 1HH |
Secretary Name | Mrs Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Kirsty Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 46 Mill Lane Witham Essex CM8 1BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Company Officers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2004) |
Correspondence Address | Unit Mo5 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Registered Address | Knowles Farm Wycke Hill Maldon CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 December 2012 | Completion of winding up (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Receiver's abstract of receipts and payments to 3 September 2010 (2 pages) |
5 May 2011 | Receiver's abstract of receipts and payments to 3 September 2010 (2 pages) |
13 September 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
28 June 2010 | Director's details changed for Mr Angus William Bates on 28 June 2010 (2 pages) |
6 May 2010 | Notice of appointment of receiver or manager (2 pages) |
22 December 2009 | Order of court to wind up (1 page) |
28 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 October 2008 | Director's change of particulars / alicia bates / 30/06/2008 (1 page) |
8 July 2008 | Appointment terminated secretary kirsty bishop (1 page) |
8 July 2008 | Secretary appointed alicia bates (2 pages) |
1 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
9 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
7 January 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 July 2002 | Return made up to 18/06/02; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: 20 augustus way witham essex CM8 1HH (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
16 May 2000 | Company name changed exitdirect LIMITED\certificate issued on 17/05/00 (2 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
18 June 1999 | Incorporation (13 pages) |