Silver End
Witham
Essex
CM8 3RD
Director Name | Mr Andrew Scott Thomson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 May 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Broadway Silver End Witham Essex CM8 3RD |
Secretary Name | Andrew James Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 May 2008) |
Role | Engineer |
Correspondence Address | 117 Broadway Silver End Witham Essex CM8 3RD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members
|
25 July 2006 | Registered office changed on 25/07/06 from: colne house guithavan street witham essex CM8 1BL (1 page) |
7 September 2005 | Return made up to 28/06/05; full list of members (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
31 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
13 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
1 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
29 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: ibc 2 the boulevard ashford international hotel simone weil avenue ashford kent TN24 8UX (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
11 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: ashford international hotel simone weil avenue ashford kent TN24 8UX (1 page) |
13 July 1999 | Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (13 pages) |