South Woodham Ferrers
Essex
CM3 5XW
Director Name | Mandy Worrall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 46 Jarvis Field Little Baddow Chelmsford Essex CM3 4PT |
Secretary Name | James Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 19 Colne Close South Woodham Ferrers Essex CM3 5XW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2006) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Lansdowne House City Forum 250 City Road London EC1V 2PU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £83,128 |
Net Worth | £2 |
Cash | £18 |
Current Liabilities | £16,122 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 July 2006 | Dissolved (1 page) |
---|---|
7 June 2006 | Secretary resigned (1 page) |
27 April 2006 | Completion of winding up (1 page) |
2 November 2005 | Order of court to wind up (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
6 October 2004 | Return made up to 25/07/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
15 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
17 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 1999 (3 pages) |
2 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
16 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
28 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: planit services LIMITED second floor 26-28 bartholomew square london EC1V 3QH (1 page) |
2 September 1998 | Return made up to 25/07/98; full list of members
|
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
25 July 1997 | Incorporation (17 pages) |