Great Totham
Maldon
Essex
CM9 8NL
Secretary Name | Mis Tonya Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 18 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Maldon Road Gt Totham Maldon Essex CM9 8NL |
Secretary Name | Irwin Robert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Maldon Road Great Totham Maldon Essex CM9 8NL |
Secretary Name | Mark Edward Thurkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 105 Cross Road Maldon Essex CM9 5ED |
Secretary Name | David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2002) |
Role | Contract/Manager |
Correspondence Address | 27 Maldon Road Great Totham Maldon Essex CM9 8NL |
Secretary Name | Mrs Brenda Ellen Thurkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Book Keeper |
Correspondence Address | 105 Cross Road Maldon Essex CM9 7ED |
Secretary Name | Ivor David Allan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2006) |
Role | Consultant |
Correspondence Address | 27 Maldon Road Great Totham Maldon Essex CM9 8NL |
Secretary Name | Mr Paul William Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(7 years after company formation) |
Appointment Duration | 1 year (resigned 16 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51a Union Street East Stowmarket Suffolk IP14 1HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hillcrest House Market Hill Maldon CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,271,781 |
Gross Profit | £393,656 |
Net Worth | £991 |
Cash | £7,435 |
Current Liabilities | £462,977 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2007 | Return made up to 09/07/07; no change of members (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
22 November 2006 | Return made up to 09/07/06; no change of members
|
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
13 July 2004 | Return made up to 09/07/04; full list of members
|
15 November 2003 | Particulars of mortgage/charge (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
25 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 September 2000 | Return made up to 09/07/00; full list of members
|
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (16 pages) |