Ingrave
Brentwood
Essex
CM13 3QT
Secretary Name | Sybil Elizabeth Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 January 2009) |
Role | Retired |
Correspondence Address | 3 Aramstone Rise Hereford Herefordshire HR1 1PN Wales |
Secretary Name | Sarah Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Albert Street Oxford OX2 6AY |
Registered Address | The Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
Year | 2014 |
---|---|
Net Worth | -£1,858 |
Current Liabilities | £2,708 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from unit 6 cornbury business park charlbury OX7 3EW (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (14 pages) |