Great Baddow
Chelmsfordow
CM2 9HX
Director Name | David Roche |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Woodman Road Brentwood Essex CM14 5BE |
Director Name | Malcolm James Spencer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | Ashtrees 4 Warren Road Bluebell Hill Chatham Kent ME5 9RD |
Secretary Name | Graham Stewart Haddow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Apple Way Great Baddow Chelmsfordow CM2 9HX |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 2 Bath Place London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £53 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (1 page) |
16 April 2004 | Return made up to 24/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 24/03/02; no change of members (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 May 2001 | Return made up to 24/03/01; no change of members (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 July 2000 | Ad 30/03/99--------- £ si 1@1 (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Return made up to 24/03/00; full list of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed;new director appointed (3 pages) |
13 May 1999 | New director appointed (3 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (21 pages) |