Great Totham
Maldon
Essex
CM9 8DG
Secretary Name | Reginald Frank George Winch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Orchards 31 Colchester Road Great Totham Maldon Essex CM9 8DG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2003 | Application for striking-off (1 page) |
17 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page) |
26 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 October 1999 | Memorandum and Articles of Association (10 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Incorporation (15 pages) |