Company NameThink Local (Maldon District) Ltd
Company StatusDissolved
Company Number08174268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2012(11 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMary Elizabeth Powell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMrs Sharon Lesley Chapman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 December 2015)
RoleFuneral Arranger
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Christopher Stephen Harvey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleAid Funded Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Michael James David Quinlan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Gary Tidbury
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Christopher Paul Devereux-Cooke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMr Brian Kenneth Farrington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMrs Jenny Sylvia Lewsey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCouncil Officer
Country of ResidenceEngland
Correspondence Address14 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMr David Rayner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMrs Fiona Cameron Clegg
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMiss Ruth Rosalie Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMiss Emma Victoria Foy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Penfold Close
Baldock
Hertfordshire
SG7 6UT
Director NameMrs Stella Bradbrook
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 September 2014)
RoleEditor
Country of ResidenceEngland
Correspondence Address85-87 High Street
Maldon
Essex
CM9 5EP
Director NameMr Anthony John Burrell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85-87 High Street
Maldon
Essex
CM9 5EP
Secretary NameCaris Brook Ltd (Corporation)
StatusResigned
Appointed09 August 2012(same day as company formation)
Correspondence Address14 Bentalls Centre
Colchester Rd Heybridge
Maldon
Essex
CM9 4GD

Contact

Websitethinklocalmaldonarea.co.uk
Email address[email protected]

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£1,154
Cash£1,976
Current Liabilities£1,238

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Registered office address changed from C/O the Emporium 85-87 High Street Maldon Essex CM9 5EP to 40-42 High Street Maldon Essex CM9 5PN on 17 April 2015 (1 page)
17 April 2015Registered office address changed from C/O the Emporium 85-87 High Street Maldon Essex CM9 5EP to 40-42 High Street Maldon Essex CM9 5PN on 17 April 2015 (1 page)
24 November 2014Appointment of Mr Christopher Stephen Harvey as a director on 4 November 2014 (2 pages)
24 November 2014Appointment of Mr Christopher Stephen Harvey as a director on 4 November 2014 (2 pages)
24 November 2014Appointment of Mr Christopher Stephen Harvey as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Gary Tidbury as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Gary Tidbury as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Michael James David Quinlan as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Michael James David Quinlan as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Michael James David Quinlan as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Gary Tidbury as a director on 4 November 2014 (2 pages)
26 September 2014Termination of appointment of Anthony John Burrell as a director on 3 September 2014 (1 page)
26 September 2014Termination of appointment of Anthony John Burrell as a director on 3 September 2014 (1 page)
26 September 2014Termination of appointment of Anthony John Burrell as a director on 3 September 2014 (1 page)
26 September 2014Annual return made up to 9 August 2014 no member list (3 pages)
26 September 2014Termination of appointment of Anthony John Burrell as a director on 3 September 2014 (1 page)
26 September 2014Termination of appointment of Stella Bradbrook as a director on 16 September 2014 (1 page)
26 September 2014Termination of appointment of Anthony John Burrell as a director on 3 September 2014 (1 page)
26 September 2014Termination of appointment of Stella Bradbrook as a director on 16 September 2014 (1 page)
26 September 2014Termination of appointment of Stella Bradbrook as a director on 16 September 2014 (1 page)
26 September 2014Termination of appointment of Anthony John Burrell as a director on 3 September 2014 (1 page)
26 September 2014Termination of appointment of Stella Bradbrook as a director on 16 September 2014 (1 page)
26 September 2014Annual return made up to 9 August 2014 no member list (3 pages)
26 September 2014Annual return made up to 9 August 2014 no member list (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 February 2014Termination of appointment of Caris Brook Ltd as a secretary (1 page)
25 February 2014Termination of appointment of Caris Brook Ltd as a secretary (1 page)
18 February 2014Appointment of Mrs Sharon Lesley Chapman as a director (2 pages)
18 February 2014Appointment of Mr Anthony John Burrell as a director (2 pages)
18 February 2014Appointment of Mr Anthony John Burrell as a director (2 pages)
18 February 2014Appointment of Mrs Stella Bradbrook as a director (2 pages)
18 February 2014Appointment of Mrs Stella Bradbrook as a director (2 pages)
18 February 2014Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 18 February 2014 (1 page)
18 February 2014Appointment of Mrs Sharon Lesley Chapman as a director (2 pages)
10 February 2014Termination of appointment of Christopher Devereux-Cooke as a director (1 page)
10 February 2014Termination of appointment of Fiona Clegg as a director (1 page)
10 February 2014Termination of appointment of Ruth Smith as a director (1 page)
10 February 2014Termination of appointment of Fiona Clegg as a director (1 page)
10 February 2014Termination of appointment of Christopher Devereux-Cooke as a director (1 page)
10 February 2014Termination of appointment of David Rayner as a director (1 page)
10 February 2014Termination of appointment of David Rayner as a director (1 page)
10 February 2014Termination of appointment of Brian Farrington as a director (1 page)
10 February 2014Termination of appointment of Fiona Clegg as a director (1 page)
10 February 2014Termination of appointment of Ruth Smith as a director (1 page)
10 February 2014Termination of appointment of Brian Farrington as a director (1 page)
10 February 2014Termination of appointment of Fiona Clegg as a director (1 page)
28 November 2013Termination of appointment of Emma Foy as a director (1 page)
28 November 2013Termination of appointment of Emma Foy as a director (1 page)
2 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
2 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
2 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
11 February 2013Termination of appointment of Jenny Lewsey as a director (1 page)
11 February 2013Termination of appointment of Jenny Lewsey as a director (1 page)
30 November 2012Appointment of Miss Emma Victoria Foy as a director (2 pages)
30 November 2012Appointment of Miss Emma Victoria Foy as a director (2 pages)
23 August 2012Appointment of Miss Ruth Smith as a director (2 pages)
23 August 2012Appointment of Miss Ruth Smith as a director (2 pages)
22 August 2012Appointment of Mrs Fiona Cameron Clegg as a director (2 pages)
22 August 2012Appointment of Mrs Fiona Cameron Clegg as a director (2 pages)
20 August 2012Appointment of Mr David Rayner as a director (2 pages)
20 August 2012Appointment of Mr David Rayner as a director (2 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)