Brentwood
Essex
CM13 2ET
Director Name | Ms Alison Mary Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hospital Cottages Crescent Road Brentwood Essex CM14 5JA |
Secretary Name | Ms Alison Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hospital Cottages Crescent Road Brentwood Essex CM14 5JA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 114 Orchard Avenue Brentwood Essex CM13 2DP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £103,204 |
Gross Profit | £26,676 |
Net Worth | £623 |
Current Liabilities | £20,074 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Appointment terminated secretary alison robinson (1 page) |
12 February 2009 | Appointment terminated director alison robinson (1 page) |
6 January 2009 | Appointment terminated director leslie giles (1 page) |
19 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
13 September 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: unit CB6 codham hall codham hall lane brentwood CM13 3JT (1 page) |
21 February 2007 | Return made up to 15/11/06; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |