Harlow
Essex
CM18 6PJ
Director Name | Mr Philip Stephen Fellows |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hazel End Farnham Bishops Stortford Hertfordshire CM23 1HB |
Secretary Name | Mr Philip Stephen Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2006) |
Role | Burnt Industry |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hazel End Farnham Bishops Stortford Hertfordshire CM23 1HB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Gallop House Haslers Lane Great Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 6 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 |
19 May 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Completion of winding up (1 page) |
5 October 2006 | Order of court to wind up (1 page) |
15 August 2006 | Voluntary strike-off action has been suspended (1 page) |
18 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Application for striking-off (1 page) |
16 February 2006 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 March 2003 | Return made up to 08/02/03; full list of members
|
10 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: gallop house haslers lane greeat dunmow essex CM5 1XS (1 page) |
27 May 2002 | Return made up to 08/02/02; full list of members
|
2 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 February 2001 | Incorporation (17 pages) |