Holland On Sea
Essex
CO15 5UR
Director Name | Mr Michael James Wingrave Hall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 September 2009) |
Role | Police Constable |
Country of Residence | England |
Correspondence Address | 20 Noakes Avenue Chelmsford Essex CM2 8EL |
Secretary Name | Mr Michael James Wingrave Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 September 2009) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 20 Noakes Avenue Chelmsford Essex CM2 8EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 1 Station Road Stansted Mountfitchet Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Return made up to 09/04/07; full list of members (6 pages) |
8 April 2008 | Director and secretary's change of particulars / michael hall / 01/12/2007 (2 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (8 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 April 2005 | Return made up to 09/04/05; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
21 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
23 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
11 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 November 2002 | Return made up to 09/04/02; full list of members; amend
|
23 October 2002 | Ad 30/09/02--------- £ si 20000@1=20000 £ ic 35800/55800 (2 pages) |
16 October 2002 | Ad 25/09/02--------- £ si 35797@1=35797 £ ic 3/35800 (3 pages) |
11 October 2002 | Nc inc already adjusted 25/09/02 (1 page) |
11 October 2002 | Resolutions
|
8 October 2002 | Registered office changed on 08/10/02 from: the old monastery windhill bishops stortford hertfordshire CM23 2ND (1 page) |
13 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 January 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 2 chestnut cottages burton end stansted essex CM24 8UJ (1 page) |
16 July 2001 | Memorandum and Articles of Association (10 pages) |
6 July 2001 | Company name changed powerplane consultants LIMITED\certificate issued on 06/07/01 (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
28 June 2001 | Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 April 2001 | Incorporation (18 pages) |