Hadleigh
Essex
SS7 2UH
Secretary Name | Debbie Hawker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 October 2006) |
Role | Accs |
Correspondence Address | 190 Lowestoft Road Gorleston Norfolk NR31 6JE |
Director Name | Nicholas Curson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 3 Killearn Road Catford London SE6 1BN |
Secretary Name | Nicholas Curson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 3 Killearn Road Catford London SE6 1BN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Year | 2014 |
---|---|
Turnover | £1,356 |
Gross Profit | £910 |
Net Worth | £891 |
Cash | £891 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2006 | Application for striking-off (1 page) |
15 March 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
27 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
28 June 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 December 2003 | Return made up to 18/09/03; full list of members
|
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (12 pages) |