Halstead
Essex
CO9 2LU
Director Name | Andrew Winmill |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(same day as company formation) |
Role | Self Employed Actor |
Correspondence Address | 29 Manor Road Wivenhoe Colchester Essex CO7 9LN |
Secretary Name | Mr Simon James Mervyn-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(same day as company formation) |
Role | Self Employed Wholesaler |
Country of Residence | England |
Correspondence Address | Riverside Cottage 13 Papermill Cottages Halstead Essex CO9 2LU |
Registered Address | Corney & Girling 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | -£174,608 |
Current Liabilities | £188,526 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Director and secretary's change of particulars / simon mervyn-smith / 30/11/2008 (1 page) |
25 February 2009 | Director and Secretary's Change of Particulars / simon mervyn-smith / 30/11/2008 / HouseName/Number was: , now: riverside cottage; Street was: blithe folly, now: 13 papermill cottages; Area was: brickwall farm stisted, now: ; Post Town was: braintree, now: halstead; Post Code was: CM77 8DB, now: CO9 2LU (1 page) |
25 February 2009 | Return made up to 30/11/08; full list of members (5 pages) |
25 February 2009 | Return made up to 30/11/08; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2008 | Return made up to 30/11/07; full list of members (8 pages) |
23 January 2008 | Return made up to 30/11/07; full list of members (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
10 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
23 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
23 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 February 2004 | Return made up to 09/12/03; full list of members
|
25 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Incorporation (14 pages) |