Mayland
Essex
CM3 6EH
Secretary Name | Carole Jane Shaddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 23 Nipsells Chase Mayland Essex CM3 6EH |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2003(1 year after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 September 2004) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Old Post Office 14-18 Heralds Way, South Woodham Ferrers Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,561 |
Gross Profit | £26,210 |
Net Worth | £1,075 |
Cash | £1,665 |
Current Liabilities | £590 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 May 2004 | Application for striking-off (1 page) |
2 April 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
21 July 2003 | Ad 20/08/02--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: khan thorntonthe old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (6 pages) |