Great Notley
Braintree
Essex
CM77 7JS
Secretary Name | Derai Kathryn Lewis Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 year after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 7 Wood Way Great Notley Braintree Essex CM77 7JS |
Director Name | Ralph Charles |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 86 Jocelyns Harlow Essex CM17 0BU |
Secretary Name | Ralph Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 86 Jocelyns Harlow Essex CM17 0BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House 7 The Avenue Highams Park London E4 9LB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,997 |
Cash | £9,097 |
Current Liabilities | £31,131 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 April 2004 | Return made up to 20/03/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page) |
25 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 May 1999 | Company name changed ancestral wood flooring company LIMITED\certificate issued on 06/05/99 (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Return made up to 20/03/99; full list of members
|
4 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 87 wedgewood drive church langley harlow essex CM17 9PY (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 June 1998 | Return made up to 20/03/98; full list of members
|
5 June 1997 | Registered office changed on 05/06/97 from: hardy house 404 hale end road london E4 9PB (1 page) |
26 March 1997 | Secretary resigned (1 page) |