Church Road, Gosfield
Halstead
Essex
CO9 1TL
Director Name | Jackie Rainbird |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Beautician |
Correspondence Address | Parkside Church Road, Gosfield Halstead Essex CO9 1TL |
Secretary Name | Jackie Rainbird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Beautician |
Correspondence Address | Parkside Church Road, Gosfield Halstead Essex CO9 1TL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Cary And Company Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Year | 2014 |
---|---|
Turnover | £250,584 |
Gross Profit | £123,066 |
Net Worth | -£48,092 |
Current Liabilities | £72,085 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
1 July 2004 | Return made up to 19/07/03; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
27 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
21 June 2003 | Total exemption small company accounts made up to 31 July 2002 (10 pages) |
11 June 2003 | Return made up to 19/07/02; full list of members (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
8 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 July 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (15 pages) |