Halstead
Essex
CO9 1JB
Secretary Name | Eileen May Mallett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 33 Parker Way Halstead Essex CO9 1NT |
Secretary Name | Victor Charles Francis Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hanover Square Feering Colchester CO5 9QN |
Director Name | Brian Mills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2003) |
Role | Engineer |
Correspondence Address | 51 Chaucer Way Colchester Essex CO3 4HF |
Director Name | Lisa Marie Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2003) |
Role | Company Director |
Correspondence Address | 20 Well Field Halstead Essex CO9 1JB |
Director Name | Mr Paul Charles Scholes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Contracts Manager |
Correspondence Address | 16 Willow Way Luton Bedfordshire LU3 2SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Appointment of a voluntary liquidator (1 page) |
12 February 2004 | Statement of affairs (7 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: lawley house butt road colchester essex CO3 3DG (1 page) |
30 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
13 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 October 2002 | Return made up to 14/10/02; full list of members
|
30 October 2002 | Registered office changed on 30/10/02 from: hamlet house 366-368 hamlet house london road westcliff on sea essex SS0 7HZ (2 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: lawley house butt road colchester essex CO3 3DG (1 page) |
21 January 2002 | New director appointed (2 pages) |
6 November 2001 | Return made up to 14/10/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
12 October 2000 | New director appointed (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | New director appointed (2 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Return made up to 14/10/99; full list of members
|
12 October 1999 | Ad 22/09/99--------- £ si 168@1=168 £ ic 2/170 (2 pages) |
12 October 1999 | Resolutions
|
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: maurice lake & co maulak chambers the centre high street halstead essex CO9 2AJ (1 page) |
3 February 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1998 | Secretary resigned (1 page) |
19 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
15 May 1998 | Return made up to 14/10/97; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 January 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 1 st peters road braintree essex CM7 9AN (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Incorporation (12 pages) |