Heybridge Basin
Maldon
Essex
CM9 4RQ
Secretary Name | Silvia Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 June 2009) |
Role | Company Director |
Correspondence Address | 25 Basin Road Heybridge Basin Maldon Essex CM9 4RQ |
Director Name | Andrew John Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 1996(4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 September 2004) |
Role | Manager |
Correspondence Address | 8 Five Acres Bicknacre Essex CM3 4NB |
Secretary Name | Colin Vincent Frank Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1996(4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 September 2004) |
Role | Manager |
Correspondence Address | Half Acre Saxtead Road Dennington Woodbridge Suffolk IP13 8AP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Gatehouse 784-788 High Road Tottenham London N17 0DA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | Completion of winding up (1 page) |
28 February 2007 | Order of court to wind up (1 page) |
5 January 2007 | Notice of completion of voluntary arrangement (8 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
23 January 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Return made up to 31/01/05; full list of members; amend (7 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Secretary resigned (1 page) |
21 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: nielsens chartered accountants alpinair house 174 honeypot lane stanmore middlesex HA7 1EQ (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members
|
3 March 1999 | Registered office changed on 03/03/99 from: solent house 7TH floor 1258 london road london SW16 4EJ (1 page) |
27 August 1998 | Return made up to 31/01/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 115 chase side southgate london N14 5HD (1 page) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
13 March 1996 | Ad 04/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
31 January 1996 | Incorporation (12 pages) |