Burnham On Crouch
Essex
CM0 8ED
Director Name | Andrew Parr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 October 2006) |
Role | Window Fitter |
Correspondence Address | 46 Maldon Road Burnham On Crouch Essex CM0 8NR |
Secretary Name | Jacqueline Daryl Neary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 October 2006) |
Role | Secretary |
Correspondence Address | 37 Mildmay Road Burnham On Crouch Essex CM0 8ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 37 Mildmay Road Burnham On Crouch Chelmsford Essex CM0 8ED |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
23 August 2001 | Director resigned (2 pages) |
23 August 2001 | Secretary resigned (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
18 July 2001 | Incorporation (10 pages) |