Shenfield
Essex
CM15 8NB
Director Name | Janet Lillian Bibby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 07 October 2008) |
Role | Consultant |
Correspondence Address | 29 Belgrave Road Eastwood Leigh On Sea Essex SS9 5HE |
Director Name | David John Purry |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2008) |
Role | Bailiff And Company Director |
Correspondence Address | 82 Vauxhall Drive Braintree Essex CM7 2NQ |
Director Name | Margaret Catherine Purry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 82 Vauxhall Drive Braintree Essex CM7 2NQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Parker House 104 Hutton Road Shenfield Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Secretary's change of particulars / simon smith / 11/06/2008 (2 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
20 May 2008 | Application for striking-off (1 page) |
12 May 2008 | Appointment terminated director david purry (1 page) |
12 May 2008 | Appointment terminated director margaret purry (1 page) |
6 May 2008 | Director appointed janet lillian bibby (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: c/o baker tilly marlborough house, victoria road south, chelmsford CM1 1LN (1 page) |
29 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
18 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 September 2004 | Ad 17/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | Resolutions
|
13 August 2004 | Memorandum and Articles of Association (16 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 2004 | Incorporation (19 pages) |