Ingatestone
Essex
CM4 0BE
Secretary Name | Ann Margaret Malyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Heybridge Cottages Roman Road Ingatestone Essex CM4 9AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Turnover | £8,577 |
Net Worth | £34,536 |
Cash | £35,201 |
Current Liabilities | £665 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
25 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
9 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
14 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 October 2004 | Return made up to 07/08/04; full list of members (6 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
7 August 2003 | Incorporation (18 pages) |