Great Totham
Maldon
Essex
CM9 8DT
Director Name | Mr Scott Lee Sinden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | Bay Tree Cottage Fambridge Road Mundon Maldon Essex CM9 6NJ |
Secretary Name | Mrs Phillippa Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 College Road Hoddesdon Hertfordshire EN11 9DF |
Secretary Name | Mr Dale James Storrer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 August 2009(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 67 Oxford Drive Hadleigh Suffolk IP7 6AW |
Website | eurosafetyglass.com |
---|
Registered Address | Units1-3 Moss Road Witham Essex CM8 3UQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
100 at £1 | Mr Perry John Hubble 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
1 March 2016 | Termination of appointment of Dale James Storrer as a secretary on 19 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Dale James Storrer as a secretary on 19 February 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 23 July 2013
|
8 August 2013 | Annual return made up to 23 July 2013
|
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Registered office address changed from 3 Church Street Colchester CO1 1NF Uk on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 3 Church Street Colchester CO1 1NF Uk on 15 February 2010 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 August 2009 | Secretary appointed mr dale james storrer (1 page) |
10 August 2009 | Secretary appointed mr dale james storrer (1 page) |
10 August 2009 | Appointment terminated secretary phillippa hazell (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 August 2009 | Appointment terminated secretary phillippa hazell (1 page) |
23 July 2008 | Incorporation (17 pages) |
23 July 2008 | Incorporation (17 pages) |