22 Berbice Lane
Dunmow
Essex
CM6 2AZ
Secretary Name | Gloria Gomez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackberry Corner 22 Berbice Lane Dunmow Essex CM6 2AZ |
Director Name | Dorothy Margaret Le Fur |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Forebury Avenue Sawbridgeworth Hertfordshire CM21 9BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Application for striking-off (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 November 2000 | Return made up to 13/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 January 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
17 January 2000 | Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
13 August 1999 | Incorporation (17 pages) |