Hextable
Kent
BR8 7PP
Secretary Name | Elizabeth Dorothy Jane Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 4 Southbank Hextable Kent BR8 7PP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £147 |
Current Liabilities | £4,717 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2009 | Application for striking-off (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 129 new london road chelmsford essex CM2 0QT (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of register of members (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
18 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2006 | Director resigned (1 page) |