Braintree
Essex
CM7 9TG
Director Name | Brian Anthony Hillier |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 9 Hamden Way Papworth Everard Cambridge CB3 8UG |
Secretary Name | Mr Adrian Alexander Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Nelson Gardens Braintree Essex CM7 9TG |
Director Name | Valerie Millson Boucher |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Round Corners Bickley Park Road Bickley Bromley Kent BR1 2AS |
Registered Address | 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £256 |
Current Liabilities | £250 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
30 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 41-42 berners street london W1T 3NB (1 page) |
10 May 2004 | Return made up to 31/03/04; full list of members
|
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members
|
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |