Little Warley Hall Lane, Little Warley
Brentwood
Essex
CM13 3EN
Secretary Name | Peter John Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 4 Mandeville Way Kirby Cross Frinton On Sea Essex CO13 0RS |
Director Name | Lynn Brenda McCartney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2001) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 30-32 Findon Gardens Rainham Village Rainham Essex RM13 9UA |
Secretary Name | Albert Edward Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2001) |
Role | Retired |
Correspondence Address | 62 Tavistock Gardens Ilford Essex IG3 9BD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit B8 Suttons Business Park 136-138 New Road Rainham Essex RM13 8DE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 July 2004 | Return made up to 11/06/04; full list of members
|
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
7 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
23 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
23 August 2001 | Director resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 6 carlton road romford essex RM2 5AA (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
11 April 2001 | Resolutions
|
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 November 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: unit B9 sutton business park 138 new road rainham essex RM13 8DE (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
22 June 1999 | New director appointed (2 pages) |
11 June 1999 | Incorporation (10 pages) |