Doddinghurst
Brentwood
Essex
CM15 0QY
Secretary Name | June Elizabeth Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 50 Lime Grove Doddinghurst Brentwood Essex CM15 0QY |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Application for striking-off (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (15 pages) |