Maypole Road
Great Totham
Nr Maldon Essex
Director Name | Mr Paul Charles Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 2000) |
Role | Engineer |
Correspondence Address | Woodcroft Doddinghurst Road Doddinghurst Essex CM15 0SN |
Secretary Name | Paul John Yabsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2001) |
Role | Director/Company Secretary |
Correspondence Address | Gun Farm Maypole Road Great Totham Nr Maldon Essex |
Secretary Name | Mr Andrew Mark Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northleigh Close Loose Maidstone Kent ME15 9RP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £139,390 |
Cash | £2,733 |
Current Liabilities | £604,506 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 September 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Secretary resigned (1 page) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
3 March 2003 | Statement of affairs (10 pages) |
3 March 2003 | Cert of appointment of liq (1 page) |
21 January 2003 | Resolutions
|
13 January 2003 | Registered office changed on 13/01/03 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
7 January 2003 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 31/01/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 February 2000 | Return made up to 31/01/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
29 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
5 June 1996 | Resolutions
|
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
29 February 1996 | New director appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: red oaks ipplepen newton abbot devon TQ12 5UA (1 page) |
23 June 1994 | Incorporation (13 pages) |