Maldon
Essex
CM9 6JH
Director Name | Mr Martin Paul Fellerman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sheridan Close Heaton Grange Romford Essex RM3 7EX |
Secretary Name | Mr Martin Paul Fellerman |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sheridan Close Heaton Grange Romford Essex RM3 7EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,989 |
Current Liabilities | £400,386 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
10 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Statement of affairs (16 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Appointment of a voluntary liquidator (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
2 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue, newbury park ilford essex IG2 7HH (1 page) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Ad 16/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |