The Street, Gosfield
Halstead
Essex
CO9 1ST
Director Name | Mrs Geraldine Lee Pennell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 February 2005) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 15 Lynmouth Avenue Chelmsford Essex CM2 0TP |
Secretary Name | Richard John Carter Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 5 Park Cottages The Street, Gosfield Halstead Essex CO9 1ST |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Brian Leslie Carter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 88 Godmans Lane Marks Tey Colchester Essex CO6 1XA |
Secretary Name | Brian Leslie Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 88 Godmans Lane Marks Tey Colchester Essex CO6 1XA |
Secretary Name | Richard John Carter Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 5 Park Cottages The Street, Gosfield Halstead Essex CO9 1ST |
Director Name | Sarah Jane Spencer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 22 High Street Shepreth Royston Hertfordshire SG8 6PP |
Secretary Name | Patricia Gillian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 31 West Street Tollesbury Maldon Essex CM9 8RJ |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
12 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 5 park cottages the street, gosfield halstead essex CO9 1ST (1 page) |
19 November 2002 | Return made up to 27/11/02; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 April 2002 | Director resigned (1 page) |
28 December 2001 | Ad 30/09/01-30/09/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2001 | Return made up to 27/11/01; full list of members
|
20 December 2001 | New director appointed (2 pages) |
3 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
25 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Incorporation (15 pages) |