Wickford
SS11 8PE
Director Name | Mrs Jane Anne Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany House First Avenue Frinton Essex CO13 9HA |
Director Name | Mrs Susan Elaine Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Sheltons Kirby Cross Frinton On Sea Essex CO13 0LX |
Director Name | Mr Anthony Stephen Hill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kirby Cross Frinton On Sea Essex CO13 0LT |
Director Name | Mr Christopher John Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House First Avenue Frinton On Sea Essex CO13 9HA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2007 | Application for striking-off (1 page) |
22 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 May 2006 | Partial exemption accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members
|
9 May 2003 | Accounts made up to 31 March 2003 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 31/01/03; full list of members (8 pages) |
10 April 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 March 2002 | Company name changed medbrook LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 February 2002 | Secretary resigned (1 page) |