Matching Green
Harlow
Essex
CM17 0PS
Secretary Name | Mrs Elisabeth Lucas Maria Blumsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lascelles Lodge Matching Green Harlow Essex CM17 0PS |
Director Name | Nicholas Frank Armon-Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | Puffins Bannister Green Felstead Dunmow Essex CM6 3NG |
Secretary Name | Neil Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Ants Cottage Woodgreen Farm Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JF |
Registered Address | Maple Wharf 36 River Road Barking Essex IG11 0DN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,423 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Application for striking-off (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 10/11/04; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 February 2004 | Return made up to 10/11/03; full list of members (7 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 10/11/02; full list of members (7 pages) |
8 February 2003 | Director's particulars changed (1 page) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2001 | Return made up to 10/11/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
12 September 1996 | Secretary's particulars changed (1 page) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 December 1995 | Return made up to 10/11/95; no change of members (4 pages) |