Halstead
Essex
CO9 1XA
Director Name | Curtis O'Brien |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2009) |
Role | Plumber |
Correspondence Address | 48 Windmill Road Halstead Essex CO9 1JN |
Secretary Name | Curtis O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2009) |
Role | Plumber |
Correspondence Address | 48 Windmill Road Halstead Essex CO9 1JN |
Director Name | Dale Gerald Blight |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 1 Mathews Close Halstead Essex CO9 2BJ |
Secretary Name | Mary Anne Blight |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 1 Mathews Close Halstead Essex CO9 2BJ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,502 |
Cash | £8,433 |
Current Liabilities | £9,881 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | Completion of winding up (1 page) |
12 March 2008 | Order of court to wind up (1 page) |
21 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 1 mathews close halstead essex CO9 2BJ (1 page) |
11 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
16 June 2005 | Incorporation (19 pages) |