Braintree
Essex
CM7 9TS
Director Name | Christopher Joseph Leonard Pyne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(4 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 May 2008) |
Role | Building/Director |
Correspondence Address | 1 Rodney Gardens Braintree Essex CM7 9TS |
Director Name | Linda Christina Pyne |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Rodney Gardens Braintree Essex CM7 9TS |
Director Name | Matthew Pyne |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rodney Gardens Braintree Essex CM7 6TS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 5 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2008 | Liquidators statement of receipts and payments (5 pages) |
31 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Statement of affairs (6 pages) |
21 August 2006 | Appointment of a voluntary liquidator (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 1 rodney gardens braintree essex CM7 9TS (1 page) |
11 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
28 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
1 December 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
23 October 2001 | Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members
|
7 August 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
24 May 1999 | Return made up to 29/03/99; full list of members
|
24 May 1999 | New director appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
9 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
7 July 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
28 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
3 May 1995 | Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 May 1995 | Accounting reference date notified as 05/04 (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 372 old street london EC1V 9LT (1 page) |
29 March 1995 | Incorporation (14 pages) |