Hilton
Derby
Derbyshire
DE65 5JY
Secretary Name | Thelma Thorogood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | Hammonds Farm Hammonds Road Little Baddow Essex CM3 4BJ |
Secretary Name | Graham Keith Frary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 3 Tyndales Cottages Southend Road, Woodham Mortimer Maldon Essex CM9 6TQ |
Director Name | Graham Keith Frary |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2006) |
Role | Plant Sales Consultant |
Correspondence Address | 3 Tyndales Cottages Southend Road, Woodham Mortimer Maldon Essex CM9 6TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mayor Cuttle & Co 165 New London Road Chelmsford Essex CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2007 | Application for striking-off (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
16 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Return made up to 04/04/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 May 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
26 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
18 May 2003 | New director appointed (2 pages) |
9 May 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
18 May 2001 | Company name changed speed 8719 LIMITED\certificate issued on 18/05/01 (2 pages) |
8 May 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
4 April 2001 | Incorporation (20 pages) |