Maldon
Essex
CM9 6AY
Director Name | Christine Helen Stebbens |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 129 Washington Road Maldon Essex CM9 6AR |
Director Name | Graham David Stebbens |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Washington Road Maldon Essex CM9 6AR |
Secretary Name | Graham David Stebbens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Washington Road Maldon Essex CM9 6AR |
Director Name | Ruth Mary Danes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 63 Mount Pleasant Maldon Essex CM9 6EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40/42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £40,701 |
Net Worth | -£42,052 |
Cash | £3,250 |
Current Liabilities | £45,785 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
17 February 2004 | Return made up to 11/02/04; full list of members
|
2 February 2004 | Director resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 February 2003 | Return made up to 11/02/03; full list of members
|
19 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Memorandum and Articles of Association (10 pages) |
18 February 2002 | Company name changed avenues letting (2002) LIMITED\certificate issued on 18/02/02 (2 pages) |
11 February 2002 | Incorporation (16 pages) |