North Hill
Little Baddow
Essex
CM3 4TB
Director Name | James Poole |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Millcroft Bishops Stortford Hertfordshire CM23 2BP |
Secretary Name | Brian King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Gables North Hill Little Baddow Essex CM3 4TB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 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 | 22 September 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 | 22 September 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 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
25 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
7 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Return made up to 22/09/00; full list of members (6 pages) |
11 April 2001 | New director appointed (2 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Ad 01/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 June 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
22 September 1999 | Incorporation (15 pages) |