Manningtree
Essex
CO11 2TQ
Director Name | Mr Trevor Robert Hunnaball |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 October 2002(same day as company formation) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Thorpe Ley Old Ipswich Road Ardleigh Colchester Essex CO7 7QJ |
Director Name | Mr Oliver Ross Peacock |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender Cottage Windmill Road Bradfield Manningtree Essex CO11 2QS |
Secretary Name | Mr Oliver Ross Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 March 2010) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | Lavender Cottage Windmill Road Bradfield Manningtree Essex CO11 2QS |
Director Name | Peter John Kincaid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Land Agent Greenwoodland Buria |
Country of Residence | United Kingdom |
Correspondence Address | Compton Blackboy Lane Wrabness Manningtree Essex CO11 2TP |
Secretary Name | Peter John Kincaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Land Agent Greenwoodland Buria |
Country of Residence | United Kingdom |
Correspondence Address | Compton Blackboy Lane Wrabness Manningtree Essex CO11 2TP |
Registered Address | Estate Office Oakfield Wood Wrabness Hall Wrabness Manningtree Essex CO11 2TQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wrabness |
Ward | Bradfield, Wrabness and Wix |
Year | 2014 |
---|---|
Turnover | £2,625 |
Net Worth | -£30,667 |
Current Liabilities | £33,292 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 September 2008 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 December 2007 | Return made up to 31/10/07; no change of members
|
6 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 June 2006 | Return made up to 31/10/05; full list of members (9 pages) |
6 June 2006 | Return made up to 31/10/05; full list of members (9 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 12 st peter's court st peter's street colchester essex CO1 1WD (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 12 st peter's court st peter's street colchester essex CO1 1WD (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
16 May 2005 | Return made up to 31/10/04; full list of members (9 pages) |
16 May 2005 | Return made up to 31/10/04; full list of members (9 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: the mill station road, ardleigh colchester essex CO7 7RS (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: the mill station road, ardleigh colchester essex CO7 7RS (1 page) |
31 October 2002 | Incorporation (19 pages) |