Heybridge
Maldon
Essex
CM9 4YY
Secretary Name | Stephen Colin Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(same day as company formation) |
Role | Printers |
Correspondence Address | 3 Norfolk Avenue West Mersea Colchester Essex CO5 8EN |
Secretary Name | Andrea Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 21 Coopers Avenue Heybridge Maldon Essex CM9 4YY |
Director Name | Stephen Colin Reeve |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Printers |
Correspondence Address | 3 Norfolk Avenue West Mersea Colchester Essex CO5 8EN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £373 |
Cash | £1,983 |
Current Liabilities | £34,171 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 April 2005 | Director resigned (1 page) |
23 February 2005 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page) |
13 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 14 kestrel mews maldon essex CM9 5LJ (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
19 July 2003 | Incorporation (15 pages) |