High Street
Newport
Essex
CB11 3QY
Director Name | Mr Brian Anthony James House |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew House High Street, Newport Saffron Walden Essex CB11 3QY |
Secretary Name | Mrs Andrea Chance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew House High Street Newport Essex CB11 3QY |
Director Name | Jason Fox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 12 March 2004) |
Role | Computer Graphics |
Country of Residence | United Kingdom |
Correspondence Address | 81 Ashton Close Needingworth St Ives Cambridgeshire PE27 4UA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Yew House High Street Newport Essex CB11 3QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Newport |
Ward | Newport |
Built Up Area | Newport (Uttlesford) |
Year | 2014 |
---|---|
Net Worth | -£1,027 |
Cash | £109 |
Current Liabilities | £1,467 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 March 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: the new granary, station road newport essex CB11 3PL (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
2 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Ad 05/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |