111 Parsonage Street
Halstead
Essex
CO9 2JR
Secretary Name | Mr Richard John Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thorpe Road Clacton On Sea Essex CO15 4NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hopkin The Heath Lavenham Road Gt Waldingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,872 |
Current Liabilities | £12,872 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: unit 5 factory lane west halstead essex CO9 1EX (1 page) |
27 June 2007 | Application for striking-off (1 page) |
29 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 July 2006 | Return made up to 08/04/06; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 October 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
15 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |