Bush Hall Farm
Threshers Bush
Essex
CM17 0NS
Secretary Name | Donna Margaret Spriggs Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2008) |
Role | Marketing Director |
Correspondence Address | The Haybarn Bush Hall Farm Threshers Bush Essex CM17 0NS |
Director Name | Donna Margaret Spriggs Elliott |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Marketing Director |
Correspondence Address | The Haybarn Bush Hall Farm Threshers Bush Essex CM17 0NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Haybarn Bush Hall Farm Threshers Bush High Laver Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
Year | 2014 |
---|---|
Net Worth | £759 |
Cash | £7 |
Current Liabilities | £6,886 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2008 | Completion of winding up (1 page) |
13 June 2007 | Order of court to wind up (2 pages) |
11 June 2007 | Order of court - restore & wind-up 06/06/07 (4 pages) |
5 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Director resigned (1 page) |
27 May 2005 | Return made up to 31/01/05; full list of members
|
29 April 2005 | Registered office changed on 29/04/05 from: 1ST floor 23 west street oundle peterborough northamptonshire PE8 4EJ (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 March 2004 | Return made up to 31/01/04; full list of members
|
5 December 2003 | Memorandum and Articles of Association (12 pages) |
27 November 2003 | Company name changed reaction (europe) LIMITED\certificate issued on 27/11/03 (2 pages) |
9 September 2003 | Ad 12/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 July 2003 | Memorandum and Articles of Association (10 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
11 July 2003 | Company name changed crestmount consulting LIMITED\certificate issued on 11/07/03 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 January 2003 | Incorporation (16 pages) |