Rye Mill Lane
Feering
Essex
CO5 9SA
Secretary Name | Janet Patricia Land |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Director Secretary |
Correspondence Address | Beverley House Rye Mill Lane Feering Essex CO5 9SA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200,376 |
Cash | £191,441 |
Current Liabilities | £14,449 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | Application for striking-off (1 page) |
3 November 2007 | Return made up to 29/04/07; full list of members (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 June 2003 | Return made up to 29/04/03; full list of members
|
13 May 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |