Great Easton
Great Dunmow
Essex
CM6 2DR
Director Name | Mr Michael Ian Denny |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 June 2003) |
Role | Printer |
Correspondence Address | Cranes Farmhouse Mill End Green Great Easton Great Dunmow Essex CM6 2DR |
Secretary Name | Mrs Madeline Audrey Denny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 June 2003) |
Role | Printer |
Correspondence Address | Cranes Farmhouse Mill End Green Great Easton Great Dunmow Essex CM6 2DR |
Secretary Name | Jack Cedric Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 9 Barn Hill Wembley Park Middlesex HA9 9JX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,097 |
Gross Profit | £24,251 |
Net Worth | -£6,455 |
Cash | £1,465 |
Current Liabilities | £12,079 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members
|
28 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
20 January 2000 | Return made up to 17/01/00; full list of members
|
29 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
21 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
3 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
4 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
14 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
10 May 1995 | Return made up to 17/01/95; full list of members (6 pages) |