Fingrith Hall Roadblackmore
Ingatestone
Essex
CM4 0RU
Secretary Name | Rhona Patricia Maclure |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | Diggins Cottage Birds Green Willingale Ongar Essex CM5 0PP |
Director Name | Rhona Patricia Maclure |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2007) |
Role | Self Employed |
Correspondence Address | Diggins Cottage Birds Green Willingale Ongar Essex CM5 0PP |
Director Name | Miss Sandra Trott |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2005) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 30 Shearers Way Boreham Chelmsford Essex CM3 3AE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 3 Reeds Farm Estate Writtle Chelmsford Essex CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Year | 2014 |
---|---|
Net Worth | £1,016 |
Cash | £1,016 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members
|
10 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
22 October 2004 | New director appointed (2 pages) |
20 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
28 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
25 March 2003 | Secretary's particulars changed (1 page) |
21 March 2003 | New director appointed (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 12-14 saint marys street newport shropshire TF10 7AB (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Nc inc already adjusted 23/01/03 (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Resolutions
|