Braintree Road Cressing
Braintree
Essex
CM8 8JE
Secretary Name | Miss Helen Elizabeth Cutting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 September 2010) |
Role | Payroll Administrator |
Correspondence Address | 16 Victoria Street Braintree Essex CM7 3HN |
Director Name | James Neil Metcalf |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Mill Lane Croxton Kerrial Grantham Lincolnshire NG32 1RA |
Secretary Name | Jennifer Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gartree Drive Melton Mowbray Leicestershire LE13 0AE |
Registered Address | 7 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed miss helen elizabeth cutting (1 page) |
28 April 2009 | Secretary appointed miss helen elizabeth cutting (1 page) |
28 April 2009 | Appointment Terminated Secretary jennifer metcalf (1 page) |
28 April 2009 | Appointment Terminated Director james metcalf (1 page) |
28 April 2009 | Appointment terminated director james metcalf (1 page) |
28 April 2009 | Appointment terminated secretary jennifer metcalf (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 October 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 October 2008 | Return made up to 28/04/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
27 July 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
28 February 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
28 February 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page) |
28 April 2004 | Incorporation (19 pages) |
28 April 2004 | Incorporation (19 pages) |