Harlow
Essex
CM20 2AD
Director Name | Michael Terry Mason |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 February 2013) |
Role | Building Construction |
Country of Residence | United Kingdom |
Correspondence Address | 17 Amber Avenue Walthamstow London E17 5PA |
Director Name | Stephen William Woock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 February 2013) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hansells Mead Roydon Essex CM19 5HY |
Secretary Name | Chriss Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 February 2013) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Riverside Court Harlow Essex CM20 2AD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Studio 10 & 11, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Director's details changed for Michael Terry Mason on 2 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Stephen William Woock on 2 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Michael Terry Mason on 2 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Chriss Mason on 2 November 2009 (2 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Stephen William Woock on 2 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Michael Terry Mason on 2 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Chriss Mason on 2 November 2009 (2 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Stephen William Woock on 2 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Chriss Mason on 2 November 2009 (2 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
8 September 2008 | Return made up to 02/02/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/02/08; full list of members (4 pages) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
2 February 2007 | Incorporation (6 pages) |
2 February 2007 | Incorporation (6 pages) |