Brantham Hill
Brantham
Essex
CO11 1SD
Secretary Name | Davina Jane Wing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 April 2009) |
Role | Administrator |
Correspondence Address | Illoura Illoura, Brantham Hill Brantham Essex CO11 1SD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Illoura Brantham Hill Brantham Essex CO11 1SD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Year | 2014 |
---|---|
Turnover | £12,320 |
Net Worth | £185 |
Cash | £185 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Memorandum and Articles of Association (4 pages) |
19 March 2008 | Company name changed shearwood trading LIMITED\certificate issued on 25/03/08 (3 pages) |
2 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
31 May 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 October 2005 | Return made up to 08/02/05; full list of members (2 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 May 2004 | Return made up to 08/02/04; full list of members (6 pages) |
1 September 2003 | Return made up to 08/02/03; full list of members (6 pages) |
18 June 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Nc inc already adjusted 24/09/02 (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 October 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (8 pages) |