North Hill
Little Baddow
Essex
CM3 4BS
Secretary Name | Jane Sarah Rigler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poleighs North Hill Little Baddow Essex CM3 4BS |
Director Name | Mr Martin Henry Withers Perrin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | William Poel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2002) |
Role | Engineer |
Correspondence Address | The Widford Old Rectory London Road Chelmsford Essex CM2 8TE |
Secretary Name | Mr Martin Henry Withers Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Jeremy Richard Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2002) |
Role | Banker |
Correspondence Address | Heatherside Farther Common Hill Brow Liss Hampshire GU33 7QH |
Director Name | James Richard Powell Tuck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2002) |
Role | Banker |
Correspondence Address | 44 Wilton Crescent Wimbledon London SW19 3QS |
Secretary Name | Melanie Jane Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 April 2002) |
Role | Accountant |
Correspondence Address | The Six Bells Main Road Boreham Chelmsford Essex CM3 3JE |
Director Name | Alistair Hynd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2002) |
Role | Accountant |
Correspondence Address | 19 Mount Park Avenue South Croydon Surrey CR2 6DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Poleighs Hatfield Road Chelmsford Essex CM3 4BS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 December 2008 | Application for striking-off (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 October 2002 | Return made up to 02/09/02; full list of members
|
10 May 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
19 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Return made up to 07/09/01; full list of members (9 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members
|
16 May 2000 | Full accounts made up to 31 March 2000 (17 pages) |
7 March 2000 | Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
23 December 1999 | Company name changed nettrend LIMITED\certificate issued on 24/12/99 (2 pages) |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Incorporation (13 pages) |