Manningtree
Essex
CO11 1XF
Secretary Name | Heather Anita Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 19 March 2015) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 26 Maltings Wharf Manningtree Essex CO11 1XF |
Director Name | Simon Auden Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Attorney |
Correspondence Address | The Beehive Station Road Ipswich Suffolk IP9 2DB |
Secretary Name | Mr Stephen James Russell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maltings Wharf Manningtree Essex CO11 1XF |
Director Name | Joanna Barbara Young |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2003) |
Role | Legal Secretary |
Correspondence Address | The Beehive Station Road, Bentley Ipswich Suffolk IP9 2DB |
Secretary Name | Joanna Barbara Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2003) |
Role | Legal Secretary |
Correspondence Address | The Beehive Station Road, Bentley Ipswich Suffolk IP9 2DB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1000 at £1 | Mr Stephen James Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,176 |
Cash | £7,073 |
Current Liabilities | £127,875 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (8 pages) |
31 October 2014 | Liquidators statement of receipts and payments to 16 September 2014 (8 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (8 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 16 September 2013 (8 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 15 September 2012 (8 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 15 September 2012 (8 pages) |
9 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 October 2011 | Statement of affairs with form 4.19 (8 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 4 October 2011 (2 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
15 September 2006 | Return made up to 03/08/06; full list of members (5 pages) |
14 September 2006 | Location of register of members (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Registered office changed on 16/02/06 from: alde suite 8 wherry lane ipswich suffolk IP4 1LG (1 page) |
2 September 2005 | Return made up to 03/08/05; full list of members (2 pages) |
2 September 2005 | Location of register of members (1 page) |
9 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 2 wherry lane ipswich suffolk IP4 1LG (1 page) |
26 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Return made up to 03/08/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Return made up to 03/08/03; no change of members (7 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 28 kingsway dovercourt harwich essex (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members
|
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Ad 30/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Incorporation (14 pages) |