Lawford
Manningtree
Essex
CO11 2HS
Secretary Name | Tracey Jane Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 January 2007) |
Role | Secretary |
Correspondence Address | 118 Long Road Lawford Manningtree Colchester Essex CO11 2HS |
Secretary Name | Peter Edward Crowhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 20 Temple Pattle Brantham Manningtree Essex CO11 1RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O J Kirkwood & Co Suite 83 & 84 The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81 |
Current Liabilities | £37 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2006 | Application for striking-off (1 page) |
1 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
1 June 2003 | Partial exemption accounts made up to 28 February 2003 (11 pages) |
1 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
26 November 2002 | Partial exemption accounts made up to 28 February 2002 (12 pages) |
8 April 2002 | Return made up to 11/02/02; full list of members
|
8 April 2002 | Registered office changed on 08/04/02 from: suite 83 & 84 the hop exchange london SE1 1TY (1 page) |
6 December 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
31 August 2001 | Partial exemption accounts made up to 28 February 2001 (12 pages) |
21 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
24 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
2 July 1999 | Ad 06/05/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |