Kelvedon Road Little Braxted
Witham
Essex
CM8 3LE
Director Name | Michael James Bateman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 25 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Michael Spencer Osher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 97a Ness Road Shoeburyness Essex SS3 9DA |
Secretary Name | Connie Marie Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Garth End Kelvedon Road Little Braxted Witham Essex CM8 3LE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 11 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
3 November 2008 | Return made up to 18/08/08; full list of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 11 weston road southend on sea essex SS1 1AS (1 page) |
25 October 2007 | Return made up to 18/08/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 25 vernon road leigh on sea essex SS9 2NG (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
18 August 2005 | Incorporation (12 pages) |