Sible
Hedingham
Essex
CO9 3RH
Secretary Name | Mr Garry Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall House Queen Street Sible Hedingham Essex CO9 3RH |
Director Name | Mr George Hogg Selkirk Pryde |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Queen Street Edinburgh Midlothian EH2 3NS Scotland |
Director Name | Mr David Mark Dane |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winsford Gardens Westcliff On Sea Essex SS0 7QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: brickwall house queen street sible hedingham essex CO9 3RH (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: brickwall house queen street sible hedingham essex CO9 3RH (1 page) |
22 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
19 January 2004 | Accounts made up to 31 January 2003 (3 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members
|
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
2 December 2002 | Accounts made up to 31 January 2002 (4 pages) |
12 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
12 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Incorporation (14 pages) |
30 January 2001 | Incorporation (14 pages) |