Mayland
Chelmsford
Essex
CM3 6BA
Director Name | James Andrew Wright |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 2 Fels Way Mayland Essex CM3 6AN |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Secretary Name | Lynda Anne Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Director Name | James Andrew Wright |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 2 Fels Way Mayland Essex CM3 6AN |
Registered Address | 92a Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,926 |
Cash | £463 |
Current Liabilities | £22,691 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 October 2006 | Director resigned (2 pages) |
17 October 2006 | Director resigned (1 page) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 November 2005 | New director appointed (1 page) |
21 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
14 February 2002 | Incorporation (14 pages) |