Fluxes Lane
Epping
Essex
Cm16
Director Name | Mr James Barrington Buchan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Essex EN9 2DD |
Secretary Name | Mr James Barrington Buchan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Essex EN9 2DD |
Secretary Name | Robert John Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2000) |
Role | Consultant Engineer |
Correspondence Address | 48 Market Avenue Wickford Essex SS12 0AB |
Secretary Name | Mr Adam Nicholas Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 March 2001) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Essex EN9 2DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Carlton Baker Clarke Greenwood House, New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2003 | Application for striking-off (1 page) |
14 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
16 November 2001 | Return made up to 22/06/01; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Company name changed tophat construction LIMITED\certificate issued on 30/05/01 (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
18 September 2000 | Ad 14/09/00-14/09/00 £ si 65@1=65 £ ic 1/66 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
12 September 2000 | Company name changed levenlong LTD\certificate issued on 13/09/00 (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |