Maldon
Essex
CM9 5HW
Director Name | Christopher John Theobald |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Forestry Consultant |
Correspondence Address | 41 South Street Tillingham Southminster Essex CM0 7TJ |
Secretary Name | Christopher John Theobald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Forestry Consultant |
Correspondence Address | 41 South Street Tillingham Southminster Essex CM0 7TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 165 New London Road Chelmsford Essex CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100,889 |
Cash | £32,762 |
Current Liabilities | £104,994 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2007 | Application for striking-off (1 page) |
13 March 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
20 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
20 February 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
16 December 2002 | Incorporation (20 pages) |