Mill Lane, Hook End
Brentwood
Essex
CM15 0PP
Director Name | Mr Simon David Charles Sanders |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 October 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 13 Five Acres Danbury Chelmsford Essex CM3 4NB |
Secretary Name | Adrian Simon Quick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 October 2006) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Cason House Mill Lane, Hook End Brentwood Essex CM15 0PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 The Chequers High Street Ingatestone Essex CM4 0DG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £5,488 |
Cash | £1,886 |
Current Liabilities | £10,618 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | Application for striking-off (1 page) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: summit house 13 high street wanstead london E11 2AA (1 page) |
24 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 July 2001 | Company name changed hls mortgages LTD\certificate issued on 17/07/01 (2 pages) |
4 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
3 May 2000 | Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: summitt house 13 high street wanstead london E11 2AA (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (12 pages) |