Brightlingsea
Colchester
Essex
CO7 0DS
Secretary Name | Mrs Joy Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Silcott Street Brightlingsea Colchester Essex CO7 0DS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Shipton Bridge Farm, Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 June 2008 | Secretary's change of particulars / joy griffiths / 17/06/2008 (2 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
23 June 2008 | Director's change of particulars / david griffiths / 17/06/2008 (2 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: shiptons farm widdington saffron walden essex CB11 3SU (1 page) |
9 June 2006 | Ad 27/05/05-27/05/05 £ si 1@1=1 £ ic 2/3 (1 page) |
9 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
29 July 2005 | Company name changed bennett and johnson plumbing and heating LIMITED\certificate issued on 29/07/05 (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Incorporation (12 pages) |