Brentwood
Essex
CM15 9HX
Secretary Name | Susan Doughty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Construction Management |
Correspondence Address | 1 Viking Way Brentwood Essex CM15 9HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 1 Viking Way Brentwood Essex CM15 9HX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £63,949 |
Gross Profit | £63,949 |
Net Worth | £732 |
Cash | £2,083 |
Current Liabilities | £19,499 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2010 | Completion of winding up (1 page) |
14 October 2010 | Completion of winding up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
31 August 2007 | Return made up to 18/07/06; full list of members (5 pages) |
31 August 2007 | Return made up to 18/07/06; full list of members (5 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
31 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 18/07/05; full list of members (5 pages) |
31 August 2007 | Return made up to 18/07/05; full list of members (5 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Restoration by order of the court (4 pages) |
30 August 2007 | Restoration by order of the court (4 pages) |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2004 | Return made up to 18/07/04; full list of members (6 pages) |
6 October 2004 | Return made up to 18/07/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 18/07/03; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
6 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (9 pages) |
18 July 2002 | Incorporation (9 pages) |