Pebmarsh
Halstead
Essex
CO9 2NG
Secretary Name | Barry John Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 1 Clay Hill Cottage Oak Road Pebmarsh Essex CO9 2NG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 5 The Crestland Business Centre Bull Lane Industrial Est Acton Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: unit 4 lodge farm knightingate hall road earls colne colchester essex CO6 2NR (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: unit 3 control towers gosfield airfield, gosfield halstead essex CO9 1SA (1 page) |
14 August 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 1 clayhill cottages pebmarsh halstead essex CO9 2NG (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (7 pages) |