Elm Farm, Maldon Road
Burnham On Crouch
CM0 8NT
Secretary Name | Denise Buchan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Service Manager |
Correspondence Address | The White Bungalow Elm Farm, Maldon Road Burnham On Crouch CM0 8NT |
Director Name | Mr Ian Francis Buchan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Osborne Road Basildon Essex SS16 4AS |
Director Name | Mr James Buchan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Bungalow Elm Farm Maldon Road Burnham On Crouch Essex CM0 8NT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 799 London Road Grays Essex RM20 3LH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,800 |
Gross Profit | £10,418 |
Net Worth | £13,077 |
Cash | £75 |
Current Liabilities | £6,998 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2006 | Return made up to 13/06/06; full list of members
|
24 October 2006 | Registered office changed on 24/10/06 from: unit 33 mayfair ind est maldon road latchingdon essex CM3 6LG (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
28 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
7 September 2004 | Return made up to 13/06/04; full list of members
|
23 February 2004 | Return made up to 13/06/03; full list of members (7 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (11 pages) |