Bradfield
Manningtree
Essex
CO11 2XD
Director Name | Julie Christine Church |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodruff Heath Road Bradfield Manningtree Essex CO11 2UZ |
Secretary Name | Mr Douglas Charles Frederick Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(same day as company formation) |
Role | Food Technologist |
Country of Residence | England |
Correspondence Address | Chapel Cottage Heath Road Bradfield Manningtree Essex CO11 2XD |
Director Name | Peter John Dolton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mill Farm Drive Telford Salop TF3 2NA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Chapel Cottage Heath Road Bradfield Manningtree Essex CO11 2XD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Bradfield |
Ward | Bradfield, Wrabness and Wix |
Built Up Area | Bradfield Heath |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2007 | Application for striking-off (1 page) |
19 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
11 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 January 2005 | Director resigned (1 page) |
6 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
1 April 2004 | Return made up to 23/02/04; full list of members
|
9 January 2004 | Return made up to 23/02/03; full list of members
|
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
21 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
16 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
16 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (12 pages) |