Mill Lane
Dunmow
Essex
CM6 1BE
Director Name | Jean Margaret Slater |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | The Old Exchange Mill Lane Dunmow Essex CM6 1BE |
Secretary Name | Steven George Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Developer |
Correspondence Address | The Old Exchange Mill Lane Dunmow Essex CM6 1BE |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £489,872 |
Cash | £412,839 |
Current Liabilities | £37,963 |
Latest Accounts | 7 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
11 May 2005 | Total exemption small company accounts made up to 7 April 2005 (6 pages) |
11 May 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |