Church End, Shalford
Braintree
Essex
CM7 5EZ
Director Name | Christopher Charles Hayden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2003) |
Role | Electronic Engineer |
Correspondence Address | 4 Millers Row Cornish Hall End, Finchingfield Braintree Essex CM7 4HE |
Secretary Name | Belinda Ann Dalziel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2003) |
Role | Accounts Manager |
Correspondence Address | 4 School House Church End, Shalford Braintree Essex CM7 5EZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 School House Church End Shalford Braintree Essex CM7 5EZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Shalford |
Ward | Three Fields |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 May 2003 | Application for striking-off (1 page) |
21 January 2003 | Return made up to 31/10/02; no change of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 31/10/01; full list of members
|
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 4 guildhall church hill, finchingfield braintree essex CM7 4NW (1 page) |
7 March 2001 | Resolutions
|
28 February 2001 | Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Resolutions
|
31 October 2000 | Incorporation (16 pages) |