Bigods Lane
Great Dunmow
Essex
CM6 3BE
Secretary Name | Phillippa Mary Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Lodge Bigods Lane Great Dunmow Essex CM6 3BE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Ivy Lodge Bigods Lane Great Dunmow CM6 3BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Year | 2014 |
---|---|
Net Worth | £1,516 |
Cash | £616 |
Current Liabilities | £3,500 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 January 2006 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
3 August 2005 | Return made up to 13/05/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
29 July 2004 | Return made up to 13/05/04; full list of members
|
19 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (16 pages) |