Great Totham
Maldon
Essex
CM9 8DE
Director Name | Barry Kenneth Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 June 2005) |
Role | Furnace Engineer |
Correspondence Address | The Gables 13 North Street Tolleshunt Darcy Maldon Essex CM9 8TF |
Secretary Name | Barry Kenneth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 June 2005) |
Role | Furnace Engineer |
Correspondence Address | The Gables 13 North Street Tolleshunt Darcy Maldon Essex CM9 8TF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 20 9 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Application for striking-off (1 page) |
22 July 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
25 August 2000 | New director appointed (2 pages) |
3 August 2000 | Memorandum and Articles of Association (9 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 July 2000 | Nc inc already adjusted 20/07/00 (1 page) |
27 July 2000 | Resolutions
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
5 June 2000 | Incorporation (14 pages) |