26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 August 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Torbay Days Lane Pilgrims Hatch Brentwood Essex CM15 9SJ |
Secretary Name | James Albert Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbotswood 26 Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 1 South House Lodge Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2008 | Application for striking-off (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o carlton baker clarke uk LTD carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
4 July 2007 | Return made up to 15/02/07; full list of members (3 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
20 July 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 March 2006 | Director resigned (1 page) |