Great Totham
Maldon
Essex
CM9 8NL
Director Name | John Stanley Brockis |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Bird Farm |
Correspondence Address | 69 Maldon Road Great Totham Maldon Essex CM9 8NL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,490 |
Current Liabilities | £29,419 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 46 cross road maldon CM9 5EE (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
17 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 December 2003 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
24 February 2003 | Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |