7a New Road Tiptree
Colchester
Essex
CO5 0HG
Director Name | Toni Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Hilleez 7a New Road Tiptree Colchester Essex CO5 0HG |
Secretary Name | Toni Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(3 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Hilleez 7a New Road Tiptree Colchester Essex CO5 0HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(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 | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 12 Station Court, Station Approach, Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £39,031 |
Current Liabilities | £39,031 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2009 | Application for striking-off (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
15 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Location of register of members (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
16 January 2003 | Return made up to 14/01/03; full list of members
|
21 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
4 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: oakley lodge 3 springfield road chelmsford essex CM2 6JL (1 page) |
2 February 2000 | Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (12 pages) |