Braintree
Essex
CM7 2LR
Secretary Name | Mrs Gail Chittenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1993(1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 76 Acorn Avenue Braintree Essex CM7 2LR |
Director Name | Mrs Gail Chittenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 76 Acorn Avenue Braintree Essex CM7 2LR |
Director Name | Steve Spampanato |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Tassel Road Bury St. Edmunds Suffolk IP32 7LN |
Director Name | David Gall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 22 Brinkley Lane Highwoods Colchester CO4 4XE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | C/0 Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,478,535 |
Gross Profit | £414,323 |
Net Worth | -£4,151 |
Cash | £9,506 |
Current Liabilities | £742,483 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2003 | Receiver ceasing to act (1 page) |
7 April 2003 | Receiver ceasing to act (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
26 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: baverstocks chartered accountants, guithavon street witham essex CM8 1BJ (1 page) |
21 March 2001 | Appointment of receiver/manager (1 page) |
8 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Nc inc already adjusted 30/09/00 (1 page) |
1 February 2001 | Ad 30/09/00--------- £ si 72000@1=72000 £ ic 100/72100 (2 pages) |
12 October 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
27 March 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
15 March 1999 | New director appointed (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
28 April 1997 | Return made up to 16/03/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 September 1996 | Return made up to 16/03/96; no change of members (4 pages) |
16 August 1996 | Location of register of members (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 40 orchard drive braintree essex CM7 7EQ (1 page) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 16/03/95; no change of members (4 pages) |