Brentwood
Essex
CM14 4PX
Director Name | John Edward Gilbert |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 60 Adelphi Crescent Hornchurch Essex RM12 4JZ |
Secretary Name | Peter David McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 24 Selwood Road Brentwood Essex CM14 4PX |
Secretary Name | Nicholas Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 27 Pinewood Way Brentwood Essex CM13 1JA |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 24 Jubilee End Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Year | 2014 |
---|---|
Net Worth | £54,850 |
Cash | £1,700 |
Current Liabilities | £190,010 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Voluntary strike-off action has been suspended (1 page) |
19 September 2003 | Application for striking-off (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 November 2001 | Return made up to 25/01/01; full list of members
|
21 November 2001 | Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: high mead temple mill lane london E15 2EW (1 page) |
4 May 2001 | New director appointed (2 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 January 2000 | Incorporation (14 pages) |