Roundwood Avenue Hutton
Brentwood
Essex
CM13 2ND
Director Name | Keith Donald Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 February 2007) |
Role | Managing Director Of Lloyds Un |
Country of Residence | England |
Correspondence Address | Hilltop House Mill Lane Hartlip Kent ME9 7TD |
Secretary Name | Mr Clifford Edward Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Keith Donald Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 1998) |
Role | Managing Director Of Lloyds Un |
Country of Residence | England |
Correspondence Address | Hilltop House Mill Lane Hartlip Kent ME9 7TD |
Secretary Name | Julia Rose Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Lawyer |
Correspondence Address | Walnut Tree Cottage School Street Stoke By Nayland Suffolk CO6 4QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10th Floor Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2006 | Application for striking-off (1 page) |
24 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Return made up to 03/01/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: room 813 lloyds one lime street london EC3M 7DQ (1 page) |
5 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 03/01/99; full list of members (7 pages) |
18 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
21 October 1998 | Resolutions
|
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members
|
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
30 August 1995 | Accounting reference date notified as 31/12 (1 page) |
31 May 1995 | Memorandum and Articles of Association (12 pages) |
24 May 1995 | Company name changed knowearly LIMITED\certificate issued on 25/05/95 (4 pages) |