Brightlingsea
Essex
Co7 Odr
Director Name | Mr Nicholas James Judd |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 19 May 2009) |
Role | Accountant |
Correspondence Address | 131 The Maples Harlow Essex CM19 4RD |
Director Name | Mr Andrew Paul Wollen |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dry Dock Wivenhoe Essex CO7 9TE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Director appointed nicholas james judd (2 pages) |
12 October 2006 | Memorandum and Articles of Association (4 pages) |
10 October 2006 | Company name changed pro drive (suffolk) LIMITED\certificate issued on 10/10/06 (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
11 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 May 2004 | Company name changed prodrive (suffolk) LIMITED\certificate issued on 17/05/04 (2 pages) |
11 May 2004 | Incorporation (6 pages) |