Stapleford Abbotts
Essex
RM4 1JT
Secretary Name | Mr Geoffrey Lewis Barden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Role | Accountant |
Correspondence Address | 54 Passingham Avenue Billericay Essex CM11 2TD |
Director Name | Debra Daly |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 26a Tredegar Road Bow London E3 2EH |
Secretary Name | Annette Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 26a Tredegar Road Bow London E3 2EH |
Director Name | Stephen Thompson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2006) |
Role | Construction Manager |
Correspondence Address | Wayletts 28 London Road Ongar Essex CM5 9QB |
Secretary Name | Nicole Toni Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | Wayletts 28 London Road Stanford Rivers Ongar Essex CM5 9QD |
Secretary Name | Kim Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 72 Grove Park Road Rainham Essex RM13 7DA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Application for striking-off (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 September 2008 | Director's change of particulars / nicole thompson / 01/09/2008 (1 page) |
23 July 2008 | Return made up to 11/05/08; no change of members (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
17 March 2008 | Appointment terminated secretary kim rutter (1 page) |
17 March 2008 | Secretary appointed geoffrey lewis barden (1 page) |
11 July 2007 | Return made up to 11/05/07; full list of members (6 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
20 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
12 June 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: wayletts 28 london road stanford rivers ongar essex CM5 9QB (1 page) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
7 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Return made up to 11/05/03; full list of members (6 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 March 2002 | Company name changed basegold LIMITED\certificate issued on 21/03/02 (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 32 tenby road edgware middlesex HA8 6DR (1 page) |
13 February 2002 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 269 woodcock hill kenton middlesex HA3 0PG (1 page) |
25 May 2001 | Director resigned (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 May 2001 | Incorporation (17 pages) |