1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Michael James Curtis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Unit 6 Esgors Lane High Road Thornwood Epping Essex CM16 6LY |
Director Name | Ann Kathleen Mickleburgh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 40 Beeleigh Road Maldon Essex CM9 5QH |
Director Name | Debra Elizabeth Wimbledon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 32 The Dale Thundersley Essex SS7 1TD |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 October 2002) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
27 May 2005 | Application for striking-off (1 page) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
27 April 2004 | Ad 01/05/02-21/04/03 £ si 998@1 (2 pages) |
3 December 2003 | Return made up to 20/04/03; full list of members (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 January 2003 | Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (2 pages) |
14 November 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 2 high street brentwood essex CM14 4AB (1 page) |
9 August 2002 | Secretary's particulars changed (1 page) |
7 August 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |