Howe Chase
Halstead
Essex
CO9 2QJ
Secretary Name | Sarah Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | Naas Howe Chase Halstead Essex CO9 2QJ |
Director Name | David Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Well Field Halstead Essex CO9 1JB |
Secretary Name | Richard John Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Electrical Wholesaler |
Correspondence Address | Naas Howe Chase Halstead Essex CO9 2QJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 7 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Year | 2014 |
---|---|
Net Worth | £4,787 |
Cash | £153 |
Current Liabilities | £6,891 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2004 | Application for striking-off (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 November 2003 | Return made up to 02/08/03; full list of members
|
29 August 2002 | Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
10 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (16 pages) |