Hill House Park
Maldon
Essex
CM9 4FH
Secretary Name | Susan Eve Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(1 year after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Osborne Road Brighton East Sussex BN1 6LQ |
Director Name | Mr Albert John Almond |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 88 Highlands Drive Maldon Essex CM9 6HY |
Secretary Name | Mr David Julian Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Hill House Mews Hill House Park Maldon Essex CM9 4FH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Hill House Mews, Hill House Park, Maldon Essex CM9 4FH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
36 at £1 | David Julian Pickles 72.00% Ordinary |
---|---|
14 at £1 | Susan Eve Dale 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,879 |
Cash | £27,593 |
Current Liabilities | £1,996 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
14 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: suite 299 dorset house, duke st chelmsford essex CM1 1TB (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: suite 299 dorset house, duke st chelmsford essex CM1 1TB (1 page) |
28 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
13 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
13 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: cutter house woodrolfe road tollesbury maldon essex CM9 8SE (1 page) |
13 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: cutter house woodrolfe road tollesbury maldon essex CM9 8SE (1 page) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
24 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
15 June 2004 | Accounts made up to 29 February 2004 (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
23 June 2003 | Ad 16/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 June 2003 | Ad 16/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 June 2003 | Ad 16/05/03--------- £ si 49@1=49 £ ic 50/99 (2 pages) |
23 June 2003 | Ad 16/05/03--------- £ si 49@1=49 £ ic 50/99 (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: marine partners the heybridge centre the street, heybridge essex CM9 4NN (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: marine partners the heybridge centre the street, heybridge essex CM9 4NN (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |