Burnham On Crouch
Essex
CM0 8PU
Secretary Name | Mr Colin Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 December 2009) |
Role | Director/Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Green Lane Burnham On Crouch Essex CM0 8PU |
Director Name | Rolf Nyhus |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 22 September 2008) |
Role | Projects Director |
Correspondence Address | 163 Northview Swanley Kent BR8 7TB |
Director Name | Mr Benjamin Sturley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2008) |
Role | Technical Director |
Correspondence Address | 3 Manor View Hartley Kent DA3 8BA |
Secretary Name | Rolf Nyhus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 2008) |
Role | Projects Director |
Correspondence Address | 163 Northview Swanley Kent BR8 7TB |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Oak Lodge Green Lane Burnham On Crouch Essex CM0 8PU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2009 | Application for striking-off (1 page) |
17 August 2009 | Appointment terminated director benjamin sturley (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Appointment terminated director rolf nyhus (1 page) |
28 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 3 manorview, hartley longfield kent DA3 8BA (1 page) |
23 June 2008 | Director's change of particulars / ben sturley / 20/06/2008 (1 page) |
23 June 2008 | Appointment terminated secretary rolf nyhus (1 page) |
23 June 2008 | Secretary appointed mr colin baker (1 page) |
23 June 2008 | Director's change of particulars / colin baker / 18/06/2008 (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Return made up to 23/07/06; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Return made up to 23/07/05; full list of members
|
27 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Ad 15/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
6 October 2004 | Ad 09/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
23 July 2004 | Incorporation (13 pages) |