Newmarket Road
Great Chesterford
Essex
CB10 1NS
Director Name | Mr Keith Mitchell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | Poplar Lodge Newmarket Road Great Chesterford Essex CB10 1NS |
Director Name | Gillian Pauline Pugh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Role | Researcher |
Correspondence Address | 7 School Lane Toft Cambridge Cambridgeshire CB3 7RE |
Director Name | Stephen Pugh |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Role | Architect |
Correspondence Address | 7 School Lane Toft Cambridge Cambridgeshire CB3 7RE |
Secretary Name | Mrs Glynis Jean Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Lodge Newmarket Road Great Chesterford Essex CB10 1NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,424 |
Cash | £111,393 |
Current Liabilities | £25,781 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 May 2008 | Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page) |
31 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
22 November 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |