Marden Ash
Essex
CM5 9EF
Secretary Name | Graham Beckford |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | Waterslade 27 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Jefferey Best |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Sales |
Correspondence Address | 11 Churchway London NW1 1LJ |
Director Name | Mr David John Elliott |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 49 Western Avenue Dagenham Essex RM10 8UD |
Secretary Name | Joyce Eileen Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Churchway London NW1 1LJ |
Secretary Name | Andrew Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Crompton Street Chelmsford Essex CM1 3GP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 234 Southchurch Road Southend On Sea Essex SS1 2ES |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £828 |
Current Liabilities | £119,883 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 September 2007 | Dissolved (1 page) |
---|---|
25 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Appointment of a voluntary liquidator (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Statement of affairs (7 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
11 November 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |