Bocking
Braintree
Essex
CM7 5LH
Secretary Name | Kelly Jansen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2002(1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 249 Church Street Bocking Braintree Essex CM7 5LH |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £508,683 |
Gross Profit | £33,080 |
Net Worth | £3,254 |
Cash | £2,000 |
Current Liabilities | £80,624 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 November 2007 | Dissolved (1 page) |
---|---|
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
19 July 2006 | Appointment of a voluntary liquidator (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Statement of affairs (6 pages) |
13 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: gautham house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: manor place albert road braintree essex CM7 3JE (1 page) |
24 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 249 church street bocking braintree ESSSEXCM7 5LH (1 page) |
12 February 2004 | Return made up to 23/01/04; full list of members
|
27 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
24 June 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
23 January 2002 | Incorporation (16 pages) |