Old Tilbury Road East Horndon
Brentwood
Essex
CM13 3LS
Secretary Name | Patricia Constance Nicoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Wellington House Shardelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £10,136 |
Cash | £113,559 |
Current Liabilities | £252,496 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 June 2007 | Completion of winding up (1 page) |
---|---|
21 December 2006 | Order of court to wind up (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members
|
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
21 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
21 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
7 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Ad 10/02/02-11/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 February 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |