Braintree
Essex
CM7 5JR
Secretary Name | Philippe Jean Pierre Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2008) |
Role | Finance Director |
Correspondence Address | 2 Connaught Way Billericay Essex CM12 0UN |
Director Name | Dean Paul Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 May 2008) |
Role | Glazier |
Correspondence Address | 86 Skitts Hill Braintree Essex CM7 1AS |
Director Name | Mark Reeves |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 days after company formation) |
Appointment Duration | 2 months (resigned 13 September 2002) |
Role | Managing Director |
Correspondence Address | 95 Bridport Way Braintree Essex CM7 9FP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £13,161 |
Cash | £5,424 |
Current Liabilities | £13,584 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 6 finch drive braintree essex CM7 2SF (1 page) |
28 March 2006 | Statement of affairs (6 pages) |
28 March 2006 | Appointment of a voluntary liquidator (1 page) |
28 March 2006 | Resolutions
|
6 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
2 September 2005 | Amended accounts made up to 31 July 2004 (9 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 18 warner drive springwood industrial estate braintree CM7 2YW (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 October 2003 | Return made up to 10/07/03; full list of members
|
5 November 2002 | New director appointed (1 page) |
5 November 2002 | Ad 09/10/02--------- £ si 10@1=10 £ ic 10/20 (4 pages) |
9 October 2002 | New secretary appointed (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 2 connaught way billericay essex CM12 0UN (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Ad 12/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |