Biggin Hill
Kent
TN16 3PG
Director Name | Mr Michael Eric Saunders |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 April 2008) |
Role | Electrical Engineer |
Correspondence Address | 17 Well Lane Galleywood Chelmsford Essex CM2 8QY |
Secretary Name | Mr Michael Eric Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 April 2008) |
Role | Electrical Engineer |
Correspondence Address | 17 Well Lane Galleywood Chelmsford Essex CM2 8QY |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | Mayfield Studios South Hanningfield Road South Hanningfield Essex SS11 7PF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
13 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
19 September 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: high green loves green, highwood chelmsford essex CM1 3QH (1 page) |
8 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
5 March 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
17 December 2001 | Incorporation (17 pages) |