Harwich Road, Wix
Manningtree
Essex
CO11 2RX
Secretary Name | Margaret Theresa Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1996(4 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Correspondence Address | The Manor House Harwich Road, Wix Manningtree Essex CO11 2RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 7 west street harwich essex CO12 3DA (1 page) |
8 April 2002 | Appointment of a voluntary liquidator (1 page) |
8 April 2002 | Statement of affairs (7 pages) |
8 April 2002 | Resolutions
|
26 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: the manor house harwich road, wix manningtree essex CO11 2RX (1 page) |
16 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
13 September 2000 | Return made up to 09/08/00; full list of members
|
30 June 2000 | Accounts made up to 24 December 1999 (9 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 59 fronks road dovercourt harwich essex CO12 3RW (1 page) |
20 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
10 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 June 1999 | Accounts made up to 7 September 1998 (9 pages) |
2 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 7 September 1997 (8 pages) |
21 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Memorandum and Articles of Association (8 pages) |
12 September 1996 | Company name changed earlymoney LIMITED\certificate issued on 13/09/96 (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (2 pages) |
9 August 1996 | Incorporation (9 pages) |