Braintree
Essex
CM7 1JN
Director Name | Nikki Haines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Westergreen Meadow Braintree Essex CM7 1JN |
Secretary Name | Ian Haines |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1997(same day as company formation) |
Role | Agency |
Correspondence Address | 23 Westergreen Meadow Braintree Essex CM7 1JN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £181,314 |
Gross Profit | £54,701 |
Net Worth | £4,460 |
Cash | £238 |
Current Liabilities | £70,042 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 April 2003 | Dissolved (1 page) |
---|---|
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Sec/state rel/liq (1 page) |
9 May 2002 | O/C 18/04/02 rem/appt liqs (18 pages) |
26 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's rerlease of liq (1 page) |
5 September 2000 | O/C 18/08/00 rem/appt liqs (15 pages) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
31 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Appointment of a voluntary liquidator (2 pages) |
25 February 2000 | Statement of affairs (6 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
5 October 1999 | Return made up to 22/04/99; full list of members (6 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 16A coggeshall road braintree essex CM7 8BY (1 page) |
22 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Incorporation (19 pages) |