High Easter Road
Dunmow
Essex
CM6 1LZ
Director Name | Geoffrey Roger Manning |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Medhurst High Easter Road Dunmow Essex CM6 1LZ |
Secretary Name | Denise Patricia Anne Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Medhurst High Easter Road Dunmow Essex CM6 1LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hoblongs Engineering Hoblongs Industrial Estate Chelmsford Road, Dunmow Essex CM6 1JA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Application to strike the company off the register (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 12/05/06; full list of members (5 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 12/05/06; full list of members (5 pages) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
27 April 2005 | Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 April 2005 | Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
12 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 July 2004 | Memorandum and Articles of Association (17 pages) |
1 July 2004 | Memorandum and Articles of Association (17 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | £ nc 750000/1000000 12/05/04 (1 page) |
29 June 2004 | £ nc 750000/1000000 12/05/04 (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (20 pages) |
12 May 2004 | Incorporation (20 pages) |