Mill Lane, Hook End
Brentwood
Essex
CM15 0PP
Director Name | Mr Simon David Charles Sanders |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 April 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 13 Five Acres Danbury Chelmsford Essex CM3 4NB |
Secretary Name | Adrian Simon Quick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 April 2006) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Cason House Mill Lane, Hook End Brentwood Essex CM15 0PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 The Chequers High Street Ingatestone Essex CM4 0DG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £574 |
Cash | £768 |
Current Liabilities | £24,305 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2005 | Application for striking-off (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Return made up to 10/12/04; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: the limes ingatestone essex CM4 0BE (1 page) |
22 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: summit house 13 high street wanstead london E11 2AA (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |