Fluxes Lane
Epping
Essex
Cm16
Director Name | Mr James Barrington Buchan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 March 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Essex EN9 2DD |
Secretary Name | Mr James Barrington Buchan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 March 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Essex EN9 2DD |
Director Name | Stuart George Mann |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2003) |
Role | Managing Director |
Correspondence Address | 44 Nightingale Way London E6 5JR |
Secretary Name | Denise Samantha Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2003) |
Role | Ops Mgr |
Correspondence Address | 44 Nightingale Way London E6 5JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Year | 2014 |
---|---|
Net Worth | £2,686 |
Current Liabilities | £699,994 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP england (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
22 January 2007 | Accounting reference date extended from 30/04/06 to 30/10/06 (1 page) |
10 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (3 pages) |
10 September 2003 | Company name changed dellbouy LTD\certificate issued on 10/09/03 (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
12 July 2003 | Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 May 2003 | Incorporation (9 pages) |