School Road Rayne
Braintree
Essex
CM77 6SS
Director Name | Karen Ann Butler |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 July 2008) |
Role | Administrator |
Correspondence Address | 29 Leyside Rayne Braintree Essex CM77 6DE |
Secretary Name | Mrs Helen Jane Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 July 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Whelley Cottage School Road Rayne Braintree Essex CM77 6SS |
Director Name | Neil Thomas Butler |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 July 2008) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Whelley Cottage School Road Rayne Braintree CM77 6SS |
Director Name | Mr Stephen John Butler |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 July 2008) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 29 Leyside Rayne Braintree Essex CM77 6DE |
Director Name | Neil Thomas Butler |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 February 2005) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Whelley Cottage School Road Rayne Braintree CM77 6SS |
Director Name | Mr Stephen John Butler |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 10 March 2005) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 29 Leyside Rayne Braintree Essex CM77 6DE |
Director Name | Brian Kelly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 February 2002) |
Role | Electrician |
Correspondence Address | 27 Dorset Avenue Great Baddow Chelmsford Essex CM2 9TZ |
Secretary Name | Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 27 Dorset Avenue Great Baddow Chelmsford Essex CM2 9TZ |
Secretary Name | Mr Stephen John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2005) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 29 Leyside Rayne Braintree Essex CM77 6DE |
Registered Address | 47 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,137 |
Cash | £10,072 |
Current Liabilities | £160,524 |
Latest Accounts | 30 April 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2007 | Statement of affairs (5 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Appointment of a voluntary liquidator (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: c/o forbes LTD taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page) |
16 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
25 July 2006 | Ad 30/06/06--------- £ si [email protected]=25 £ ic 3/28 (2 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
9 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: unit 3 ongar road trading estate dunmow essex CM6 1EU (1 page) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Return made up to 05/03/05; full list of members
|
30 March 2005 | Director resigned (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New secretary appointed;new director appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
1 March 2005 | Company name changed dunmow electrical LIMITED\certificate issued on 01/03/05 (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 July 2004 | Return made up to 05/03/04; full list of members
|
22 November 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2002 | Director resigned (1 page) |
18 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 05/03/01; full list of members
|
9 November 2000 | Full accounts made up to 30 April 2000 (6 pages) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
20 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
30 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
17 April 1998 | Full accounts made up to 30 April 1997 (6 pages) |
19 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Return made up to 05/03/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (4 pages) |
9 April 1996 | Return made up to 05/03/96; no change of members
|
14 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 April 1985 | Incorporation (18 pages) |