Hildenborough
Kent
TN11 9HQ
Director Name | Gregory Morrall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 High Street Cradley Heath Warley West Midlands B64 5HN |
Secretary Name | Andrew James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 102 Oldknow Road Small Heath Birmingham B10 0HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2006 | Application for striking-off (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Return made up to 28/11/05; full list of members (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Return made up to 28/11/04; full list of members
|
11 August 2004 | Director's particulars changed (1 page) |
5 February 2004 | Return made up to 28/11/03; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 October 2003 | Director's particulars changed (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 14 rothermead mayfield east sussex TN20 6EG (1 page) |
8 February 2003 | Return made up to 28/11/02; full list of members (7 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: the rookery, highgate works forest row east sussex RH18 5AT (1 page) |
6 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
26 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Ad 10/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 November 2001 | Incorporation (15 pages) |