Rivenhall
Witham
Essex
CM8 3PQ
Director Name | Mr Thomas Brian Green |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fryerning Hall Ingatestone Essex CM4 0NL |
Secretary Name | Mrs Patricia Margaret Ann Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Buckwyns Estate Billericay Essex CM12 0TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £425 |
Current Liabilities | £45,812 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
12 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
17 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
5 June 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
5 June 2002 | Location of register of members (1 page) |
3 April 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |