Barley Mead
Maldon
Essex
CM9 6YT
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Patricia Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 92 Washington Road Maldon Essex CM9 6AR |
Registered Address | British Legion Business Park Maldon Road, Danbury Chelmsford Essex CM3 4QJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Year | 2014 |
---|---|
Net Worth | -£51,680 |
Cash | £4,033 |
Current Liabilities | £457,249 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
29 March 2004 | Dissolution deferment (1 page) |
29 March 2004 | Completion of winding up (1 page) |
29 March 2004 | Dissolution deferment (1 page) |
29 March 2004 | Completion of winding up (1 page) |
14 March 2003 | Order of court to wind up (3 pages) |
14 March 2003 | Order of court to wind up (3 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 September 2001 | Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
10 May 2001 | Return made up to 14/02/01; full list of members (6 pages) |
10 May 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
22 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
10 May 2000 | Particulars of mortgage/charge (8 pages) |
10 May 2000 | Particulars of mortgage/charge (8 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Company name changed detradale LIMITED\certificate issued on 07/04/00 (2 pages) |
7 April 2000 | Company name changed detradale LIMITED\certificate issued on 07/04/00 (2 pages) |
14 February 2000 | Incorporation (15 pages) |