Blackmore End
Wheathampstead
Hertfordshire
AL4 8LY
Secretary Name | Mrs Deborah Ann Davey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Beech Way Blackmore End Wheathampstead Hertfordshire AL4 8LY |
Director Name | Helen Rafferty |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wraglings Beldams Lane Bishop's Stortford Hertfordshire CM23 5TB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2009 | Appointment terminated director helen rafferty (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 November 2007 | Return made up to 28/05/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 August 2006 | Return made up to 28/05/06; full list of members (2 pages) |
6 April 2006 | Ad 28/05/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
28 May 2005 | Incorporation (9 pages) |