Birch
Colchester
Essex
CO2 0NN
Secretary Name | Karen Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Rydal Drive Maldon Essex CM9 5LG |
Secretary Name | Irene Beryl Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 2 The Spinney 141 Swan Street Sible Hedingham Essex CO9 3PP |
Secretary Name | Elizabeth Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2009) |
Role | Office Administrator |
Correspondence Address | 22 Austral Way Althorne Essex CM3 6UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40/42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £1 | Ian Freshwater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,568 |
Current Liabilities | £10,658 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Application to strike the company off the register (3 pages) |
6 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 April 2009 | Appointment Terminated Secretary elizabeth wells (1 page) |
4 April 2009 | Appointment terminated secretary elizabeth wells (1 page) |
27 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
27 August 2008 | Director's Change of Particulars / ian freshwater / 30/05/2008 / HouseName/Number was: , now: providence; Street was: 14 randall close, now: birch street; Area was: , now: birch; Post Town was: witham, now: colchester; Post Code was: CM9 5LG, now: CO2 0NN (1 page) |
27 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / ian freshwater / 30/05/2008 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2008 | Appointment Terminated Secretary irene freshwater (1 page) |
13 March 2008 | Appointment terminated secretary irene freshwater (1 page) |
13 March 2008 | Secretary appointed elizabeth wells (2 pages) |
13 March 2008 | Secretary appointed elizabeth wells (2 pages) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
13 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (16 pages) |
7 July 2005 | Incorporation (16 pages) |