New Road
Brentwood
Essex
CM14 4GD
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Douglas Michael Morgan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Registered Address | Library House New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (4 pages) |
15 February 2011 | Application to strike the company off the register (4 pages) |
14 October 2010 | Appointment of Victoria Louise Cuggy as a director (3 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Termination of appointment of Douglas Morgan as a director (2 pages) |
14 October 2010 | Appointment of Victoria Louise Cuggy as a director (3 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
6 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
6 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
6 April 2009 | Accounts made up to 30 June 2008 (8 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment Terminated Secretary steven griffin (1 page) |
3 October 2008 | Director's Change of Particulars / richard brewster / 17/09/2008 / HouseName/Number was: , now: 37; Street was: flat 6 3 pond road, now: titus way; Area was: blackheath, now: ; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: SE3 9JL, now: CO4 9WH (1 page) |
3 October 2008 | Director's change of particulars / richard brewster / 17/09/2008 (1 page) |
19 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 February 2008 | Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
13 June 2007 | Incorporation (21 pages) |
13 June 2007 | Incorporation (21 pages) |