Mill End
Thaxted
Essex
CM6 2LT
Secretary Name | Geoffrey Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 August 2008) |
Role | Accountant |
Correspondence Address | 21 Dorchester Court Buckingham Road South Woodford London E18 2NG |
Director Name | John Maynard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Oak Tree House Sawbridgeworth Great Hallingbury Essex CM22 7QU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Farriers Mill End Thaxted Essex CM6 2LT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Year | 2014 |
---|---|
Net Worth | -£20 |
Cash | £899 |
Current Liabilities | £1,777 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2008 | Application for striking-off (1 page) |
9 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
7 August 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
17 February 2006 | Accounting reference date shortened from 05/09/05 to 31/08/05 (1 page) |
12 October 2005 | Total exemption small company accounts made up to 5 September 2004 (2 pages) |
12 October 2005 | Return made up to 27/03/05; full list of members (6 pages) |
18 January 2005 | Accounting reference date extended from 31/03/04 to 05/09/04 (1 page) |
26 October 2004 | Director resigned (1 page) |
16 September 2004 | £ nc 100/1000 31/03/04 (1 page) |
16 September 2004 | Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 September 2004 | Resolutions
|
13 May 2004 | Return made up to 27/03/04; no change of members (6 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
13 May 2004 | Return made up to 27/03/03; full list of members
|
12 May 2004 | Restoration by order of the court (4 pages) |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2002 | Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 152-160 city road london EC1V 2NX (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |