Maldon
Essex
CM9 6WB
Director Name | Mr Trevor Bellfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warners Bridge Chase Rochford Essex SS4 1JE |
Secretary Name | Miss Clair Rita Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mayfly Close Pinewood Ipswich Suffolk IP8 3UE |
Secretary Name | Mr Mark John Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hamilton Place Penticton Road Braintree Essex CM7 2NB |
Director Name | Mr Mark John Anthony |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hamilton Place Penticton Road Braintree Essex CM7 2NB |
Registered Address | Unit 12 Laurence Industrial Estate Eastwoodbury Lane Southend-On-Sea Essex SS2 6RH |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Termination of appointment of Mark Anthony as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Mark Anthony as a director (2 pages) |
19 October 2009 | Termination of appointment of Mark Anthony as a director (2 pages) |
19 October 2009 | Termination of appointment of Mark Anthony as a secretary (2 pages) |
12 March 2009 | Secretary's change of particulars / mark anthony / 31/10/2008 (1 page) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 March 2009 | Secretary's Change of Particulars / mark anthony / 31/10/2008 / HouseName/Number was: 14, now: 9; Street was: manor street, now: hamilton place penticton road; Post Code was: CM7 3HP, now: CM7 2NB; Country was: , now: united kingdom (1 page) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / mark anthony / 20/01/2009 (1 page) |
11 March 2009 | Director's Change of Particulars / mark anthony / 20/01/2009 / HouseName/Number was: 14, now: 9; Street was: manor street, now: hamilton place penticton road; Post Code was: CM7 3HP, now: CM7 2NB; Country was: , now: united kingdom (1 page) |
21 January 2009 | Director appointed trevor william bellfield (2 pages) |
21 January 2009 | Director appointed mark john anthony (2 pages) |
21 January 2009 | Director appointed mark john anthony (2 pages) |
21 January 2009 | Director appointed trevor william bellfield (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2008 | Appointment terminated secretary clair munro (1 page) |
13 August 2008 | Secretary appointed mark john anthony (2 pages) |
13 August 2008 | Appointment Terminated Secretary clair munro (1 page) |
13 August 2008 | Secretary appointed mark john anthony (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 18 clayton way maldon essex CM9 6WB united kingdom (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 18 clayton way maldon essex CM9 6WB united kingdom (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |