Mayland
Chelmsford
Essex
CM3 6TB
Secretary Name | Mr Roy Douglas Cary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 26 December 2008) |
Role | Honorary |
Country of Residence | England |
Correspondence Address | Smallfield Cranfield Park Avenue Wickford Essex SS12 9LA |
Director Name | Mrs Helen Winifred Cary |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(6 days after company formation) |
Appointment Duration | 3 years (resigned 20 April 2002) |
Role | Company Director |
Correspondence Address | 31 Billet Lane Hornchurch Essex RM11 1XP |
Secretary Name | Mrs Helen Winifred Cary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(6 days after company formation) |
Appointment Duration | 3 years (resigned 20 April 2002) |
Role | Company Director |
Correspondence Address | 31 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £243,159 |
Net Worth | £1,939 |
Cash | £1,812 |
Current Liabilities | £90,107 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2008 | Liquidators statement of receipts and payments to 13 October 2008 (6 pages) |
28 November 2007 | Liquidators statement of receipts and payments (4 pages) |
14 June 2007 | Liquidators statement of receipts and payments (6 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Statement of affairs (6 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Appointment of a voluntary liquidator (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 35 high street hornchurch essex RM11 1TP (1 page) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 July 2003 | Return made up to 13/04/03; full list of members (6 pages) |
5 February 2003 | New secretary appointed (2 pages) |
15 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
15 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
13 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 April 1999 | Director resigned (1 page) |
13 April 1999 | Incorporation (14 pages) |