Brentwood
Essex
CM14 5NS
Director Name | Mr Brian Victor Bosworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Chesterblade Lane Bracknell Berkshire RG12 0GP |
Secretary Name | Mrs Caren Irene Bosworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Chesterblade Lane Bracknell Berkshire RG12 0GP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Dissolved (1 page) |
---|---|
8 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: unit 6 milbanke court milbanke way bracknell berkshire RG12 1RP (1 page) |
29 June 2004 | Appointment of a voluntary liquidator (1 page) |
25 June 2004 | Declaration of solvency (3 pages) |
25 June 2004 | Re res specie (1 page) |
25 June 2004 | Resolutions
|
31 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2001 | Ad 01/12/00--------- £ si 99@1 (2 pages) |
13 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
9 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: c/o merricks solicitors 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
8 November 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: cannon house 44 north road ascot berkshire SL5 8RP (1 page) |
26 October 2000 | Director resigned (1 page) |