Braintree
Essex
CM7 1XS
Director Name | Rev Malcolm Hill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 11 Meadow View Road Sudbury Suffolk CO10 7NU |
Director Name | David Richard Glynmor Thomas |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 19 St Andrews Road Great Cornard Sudbury Suffolk CO10 0DB |
Secretary Name | David Kendall Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 13 Longleaf Drive Braintree Essex CM7 1XS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Longleaf Drive Braintree Essex CM7 1XS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree South |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Turnover | £564 |
Net Worth | £2,136 |
Cash | £2,136 |
Latest Accounts | 14 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 October |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | Total exemption full accounts made up to 14 October 2007 (3 pages) |
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2008 | Application for striking-off (1 page) |
13 November 2007 | Annual return made up to 15/10/07 (4 pages) |
5 September 2007 | Total exemption full accounts made up to 14 October 2006 (3 pages) |
17 November 2006 | Annual return made up to 15/10/06 (4 pages) |
20 September 2006 | Total exemption full accounts made up to 14 October 2005 (4 pages) |
16 December 2005 | Annual return made up to 15/10/05 (4 pages) |
7 September 2005 | Total exemption full accounts made up to 14 October 2004 (4 pages) |
19 November 2004 | Annual return made up to 15/10/04 (4 pages) |
10 November 2004 | Accounting reference date shortened from 31/10/04 to 14/10/04 (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |