Littlebury Green
Saffron Walden
Essex
CB11 4XB
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 November 2008) |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | David Robert White |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Gorse Lane Herne Bay Kent CT6 7BE |
Secretary Name | David Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Gorse Lane Herne Bay Kent CT6 7BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 August 2005) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
2 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
22 December 2005 | Location of register of members (non legible) (1 page) |
6 October 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Location of register of members (1 page) |
11 January 2004 | Return made up to 23/12/03; full list of members (5 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: second floor box lane, renwick road barking essex IG11 0SQ (1 page) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 March 2003 | Return made up to 23/12/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
15 March 2001 | Return made up to 23/12/00; full list of members
|
5 September 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
5 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1999 | Incorporation (17 pages) |
23 December 1999 | Secretary resigned (1 page) |