Burnham On Crouch
Essex
CM0 8AJ
Secretary Name | Rachel Dayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Newlands Bury Lane Hatfield Peverel Essex CM3 2DG |
Secretary Name | Douglas Basil Tearrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 July 2002) |
Role | Sole Trader |
Correspondence Address | 489 Beachy Drive St. Lawrence Bay Southminster Essex CM0 7NB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,765 |
Gross Profit | £95,009 |
Net Worth | £23,015 |
Cash | £69 |
Current Liabilities | £99,606 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 2 September 2008 (5 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 2 September 2008 (5 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 November 2005 | Receiver ceasing to act (1 page) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 November 2002 | Administrative Receiver's report (10 pages) |
6 September 2002 | Statement of affairs (7 pages) |
6 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Resolutions
|
22 August 2002 | Appointment of receiver/manager (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 7 collingwood road witham essex CM8 2DY (1 page) |
17 July 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members
|
21 February 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Resolutions
|
11 April 2000 | Registered office changed on 11/04/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 March 2000 | Incorporation (11 pages) |