Welham Green
Hatfield
Hertfordshire
AL9 7NA
Secretary Name | Rosemarie Veronika Guy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Clerk Typist |
Correspondence Address | 43 Raiselands Croft Penrith Cumbria CA11 9JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Damer House Meadoway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,180 |
Net Worth | £140 |
Cash | £22,131 |
Current Liabilities | £22,491 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
4 April 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
5 August 2005 | Full accounts made up to 31 May 2005 (10 pages) |
5 August 2005 | Full accounts made up to 31 May 2005 (10 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
18 January 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
8 July 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 July 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
11 August 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (9 pages) |
31 May 2002 | Incorporation (9 pages) |