Boyton End, Thaxted
Dunmow
Essex
CM6 2RB
Secretary Name | Dr Tracey Matilda Clemans Gibbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years (closed 08 April 2003) |
Role | Doctor |
Correspondence Address | The Barn Boyton End Thaxted Essex CM6 2RB |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Gary Aidan Howell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2001) |
Role | Consultant |
Correspondence Address | 1 Rosecroft Lane Welwyn Hertfordshire AL6 0UB |
Secretary Name | Gary Peter Clemans-Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2001) |
Role | Investment Banker |
Correspondence Address | The Barn Boyton End, Thaxted Dunmow Essex CM6 2RB |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | -£392 |
Cash | £600 |
Current Liabilities | £1,095 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
14 November 2001 | Resolutions
|
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
19 March 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | £ nc 100/110 15/02/00 (1 page) |
3 April 2000 | Ad 21/02/00--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
3 April 2000 | Ad 21/02/00--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
14 February 2000 | Company name changed emberline LTD\certificate issued on 15/02/00 (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: anglia house north station road colchester essex CO1 1SB (1 page) |
10 February 2000 | New director appointed (2 pages) |
3 February 2000 | Incorporation (15 pages) |