Tolleshunt Major
Maldon
Essex
CM9 8LS
Director Name | Carol Ann Finch |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | Meadow Brook Loamy Hill Road Tolleshunt Major Essex CM9 8LS |
Secretary Name | Carol Ann Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | Meadow Brook Loamy Hill Road Tolleshunt Major Essex CM9 8LS |
Director Name | Mr Graham Roger Sones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Bank Chart Road Sutton Valence Kent ME17 3AW |
Secretary Name | Mr Graham Roger Sones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Bank Chart Road Sutton Valence Kent ME17 3AW |
Director Name | Jacqueline Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 2005) |
Role | Company Director |
Correspondence Address | 43 Garden Avenue Bexleyheath Kent DA7 4LH |
Director Name | Thomas Henry Gray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2003) |
Role | Electrical Engineer |
Correspondence Address | 48 Scocles Road Minster Isle Of Sheppy ME12 3SD |
Secretary Name | Jacquline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2005) |
Role | Company Director |
Correspondence Address | 43 Garden Avenue Bexleyheath Kent DA7 4LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Second Floor 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,571 |
Cash | £57,712 |
Current Liabilities | £6,709 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Application for striking-off (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Location of debenture register (1 page) |
6 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 March 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
9 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
8 September 2003 | Director resigned (2 pages) |
17 July 2003 | Re-registration of Memorandum and Articles (9 pages) |
17 July 2003 | Application for reregistration from PLC to private (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 October 2002 (12 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members
|
30 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
17 January 2002 | Ad 02/01/02-02/01/02 £ si 7142@1=7142 £ ic 50000/57142 (2 pages) |
17 January 2002 | Memorandum and Articles of Association (5 pages) |
17 January 2002 | Nc inc already adjusted 02/01/02 (1 page) |
17 January 2002 | Resolutions
|
19 December 2001 | New director appointed (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members
|
28 March 2001 | Particulars of mortgage/charge (7 pages) |
30 January 2001 | Full group accounts made up to 31 October 2000 (13 pages) |
19 January 2001 | New director appointed (2 pages) |
19 December 2000 | Return made up to 11/10/00; full list of members
|
6 September 2000 | Ad 12/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 120 east road london N1 6AA (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Incorporation (13 pages) |