Brentwood
Essex
CM14 4TS
Director Name | Linda Mary Scott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Southend Arterial Road Hornchurch RM11 2SF |
Secretary Name | Linda Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Southend Arterial Road Hornchurch RM11 2SF |
Registered Address | Unit 1, Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2012 | Completion of winding up (1 page) |
15 October 2012 | Completion of winding up (1 page) |
16 May 2011 | Order of court to wind up (2 pages) |
16 May 2011 | Order of court to wind up (2 pages) |
1 May 2010 | Compulsory strike-off action has been suspended (1 page) |
1 May 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2009 | Termination of appointment of Linda Scott as a secretary (1 page) |
27 October 2009 | Termination of appointment of Linda Scott as a secretary (1 page) |
16 July 2009 | Appointment Terminated Director linda scott (1 page) |
16 July 2009 | Appointment terminated director linda scott (1 page) |
10 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
10 December 2008 | Director's Change of Particulars / andrew chester / 10/12/2008 / (1 page) |
10 December 2008 | Director's change of particulars / andrew chester / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
10 December 2008 | Director's Change of Particulars / andrew chester / 10/12/2008 / HouseName/Number was: , now: 11; Street was: 129 woodlands avenue, hutton, now: st. Charles road; Region was: , now: essex; Post Code was: CM13 1HL, now: CM14 4TS; Country was: , now: united kingdom (1 page) |
10 December 2008 | Director's change of particulars / andrew chester / 10/12/2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 8 the lodge, church lane braintree CM7 5RX (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 8 the lodge, church lane braintree CM7 5RX (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Incorporation (8 pages) |
4 December 2006 | Incorporation (8 pages) |