Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2009) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pitfield House Panfield Lane Braintree Essex CM7 1FH |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Mr Garry Nigel Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Application for striking-off (1 page) |
27 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
3 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
7 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
26 July 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members
|
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |