Shenfield
Essex
CM15 8JS
Secretary Name | Hartford Agencies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 June 2009) |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Janet Elizabeth Chinnery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Buyer |
Correspondence Address | 35 Mulberry Hill Shenfield Brentwood Essex CM15 8JS |
Secretary Name | Simon James Chinnery |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 35 Mulberry Hill Shenfield Essex CM15 8JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £872 |
Cash | £615 |
Current Liabilities | £138,909 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
30 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
19 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Statement of affairs (10 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Director's particulars changed (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 September 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
6 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
15 March 2000 | Location of register of members (1 page) |
15 March 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (16 pages) |