Harlow
Essex
CM18 7HH
Director Name | John David Allan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 January 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 Queen Street Southminster Essex CM0 7BB |
Director Name | Gary Joseph Pulham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 January 2006) |
Role | Builder |
Correspondence Address | 3 Bury Farm Cottages Fambridge Road Maldon Essex CM9 6PE |
Director Name | Paul Derek Tricker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 January 2006) |
Role | Builder |
Correspondence Address | Maytree House Old Church Road East Hanningford Chelmsford Essex CM3 8BG |
Director Name | Mr Douglas Eric Thomas |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Norfolk Road Maldon Essex CM9 6AZ |
Secretary Name | Mr Douglas Eric Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Norfolk Road Maldon Essex CM9 6AZ |
Director Name | John David Allan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 2002) |
Role | Builder |
Correspondence Address | 23 Keeble Park Maldon Essex CM9 6YG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
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 |
---|---|
Net Worth | £59,137 |
Cash | £35,155 |
Current Liabilities | £177,345 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2004 | Ad 31/03/04--------- £ si 2@1 (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 21A high street maldon essex CM9 5PE (1 page) |
29 April 2004 | Return made up to 08/04/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 May 2003 | Return made up to 08/04/03; full list of members (8 pages) |
26 March 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: may tree house old church road east hanningfield CM3 8BG (1 page) |
14 August 2002 | New director appointed (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (12 pages) |