Tollesbury
Essex
CM9 8RF
Secretary Name | Linda Hobden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 2 Waterworks Road Tollesbury Essex CM9 8RF |
Director Name | Beverley Potts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2002) |
Role | Admin Assistant |
Correspondence Address | 9 Hunts Farm Close Tollesbury Essex CM9 8QX |
Secretary Name | Beverley Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2002) |
Role | Admin Assistant |
Correspondence Address | 9 Hunts Farm Close Tollesbury Essex CM9 8QX |
Secretary Name | Mr Francis Jack Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Darnet Road Tollesbury Maldon Essex CM9 8XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 5 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (1 page) |
23 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
20 December 2004 | Return made up to 07/12/04; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
22 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house chichester road southend essex SS1 2JU (1 page) |
3 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
24 July 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
31 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
28 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 March 2001 | Ad 09/12/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |