Matching Green
Harlow
Essex
CM17 0PS
Secretary Name | Elisabeth Lucus Maria Blumson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Lascelles Lodge Matching Green Harlow Essex CM17 0PS |
Director Name | Nicholas Frank Armon-Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Puffins Bannister Green Felstead Dunmow Essex CM6 3NG |
Secretary Name | Neil Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ants Cottage Woodgreen Farm Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JF |
Director Name | Neil Mills |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2005) |
Role | Accountant |
Correspondence Address | Ants Cottage Woodgreen Farm Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JF |
Director Name | Iain James Collins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 22 Bryanstone Road London N8 8TN |
Director Name | Mr Mark Gerald Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Station Road London N21 3RB |
Director Name | Gary Mark Loveman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2004) |
Role | Timber Merchant |
Correspondence Address | 3 Courtway Woodford Green Essex IG8 7QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maple Wharf 38 River Road Barking Essex IG11 0DN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2006 | Application for striking-off (1 page) |
11 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 07/03/05; full list of members
|
8 April 2005 | New secretary appointed (1 page) |
8 April 2005 | Secretary resigned (1 page) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 July 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
8 February 2003 | Director's particulars changed (1 page) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Director resigned (1 page) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 07/03/01; full list of members
|
12 April 2001 | New director appointed (2 pages) |
8 June 2000 | Company name changed blumsom timber & mouldings limit ed\certificate issued on 09/06/00 (2 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
14 April 2000 | Ad 17/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (20 pages) |