Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Secretary Name | Mr Paul David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 August 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Washington House Brantham Hill, Brantham Manningtree Essex CO11 1SD |
Director Name | Maj Gen Archibald Peter Neil Currie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Beaufort Road St Cross Winchester Hampshire SO23 9ST |
Director Name | Blythe Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2010) |
Role | Financial Advisor |
Correspondence Address | 38 Layzell Croft Great Cornard Sudbury Suffolk CO10 0JY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Washington House Brantham Hill Brantham Manningtree Essex CO11 1SD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from The Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 17 March 2011 (1 page) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
19 May 2010 | Termination of appointment of Blythe Smith as a director (1 page) |
19 May 2010 | Termination of appointment of Blythe Smith as a director (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page) |
11 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
18 August 2005 | Return made up to 10/05/05; full list of members (7 pages) |
18 August 2005 | Return made up to 10/05/05; full list of members (7 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: building 2 circular road east colchester garrison colchester CO2 7SZ (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: building 2 circular road east colchester garrison colchester CO2 7SZ (1 page) |
27 September 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
27 September 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 10/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 2004 | Ad 10/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (13 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (13 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |