Woodhill Road
Danbury
Essex
CM3 4DY
Secretary Name | Paula Karen Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 November 2009) |
Role | Bank Officer |
Correspondence Address | Rosemead Woodhill Road Danbury Essex CM3 4DY |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,852 |
Net Worth | £654 |
Cash | £5,511 |
Current Liabilities | £6,900 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
10 April 2006 | Location of register of members (non legible) (1 page) |
26 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
19 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
29 May 2003 | Return made up to 15/04/03; full list of members (5 pages) |
22 July 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
22 July 2002 | Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
3 July 2002 | Location of register of members (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: somers mounts hill benenden kent TN17 4ET (1 page) |