Braintree
Essex
CM7 3RN
Secretary Name | Daniel Godbold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Print Finisher |
Correspondence Address | 132 Twelve Acres Braintree Essex CM7 3RN |
Director Name | Edward George Friend |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Print Finisher |
Correspondence Address | 9 Jaggards Road Coggeshall Essex CO6 1PL |
Director Name | Gary Malcolm Huxley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Print Finisher |
Correspondence Address | 37 Barrymore Walk Rayleigh Essex SS6 8YF |
Director Name | Richard John Neale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 2002) |
Role | Print Finisher |
Correspondence Address | 44 Rothwell Close Leigh On Sea Essex SS9 4SN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,514,094 |
Gross Profit | £235,260 |
Net Worth | -£107,853 |
Current Liabilities | £107,853 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
26 May 2006 | Director resigned (1 page) |
3 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
14 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
5 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 July 2003 | Return made up to 07/05/03; full list of members (14 pages) |
11 February 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
12 August 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
17 June 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |