Bradwell
Braintree
Essex
CM77 8ER
Secretary Name | Chloe Louise Hales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | Goslings Farm Bradwell Braintree Essex CM77 8ER |
Secretary Name | William David Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Goslings Farm Bradwell Braintree Essex CM77 8ER |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2010 | Final Gazette dissolved following liquidation (1 page) |
15 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Registered office changed on 29/02/2008 from the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
29 February 2008 | Appointment of a voluntary liquidator (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from the maltings rosemary lane halstead essex CO9 1HZ (1 page) |
29 February 2008 | Declaration of solvency (3 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Declaration of solvency (3 pages) |
29 February 2008 | Appointment of a voluntary liquidator (1 page) |
31 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 January 2005 | Return made up to 17/12/04; full list of members (4 pages) |
24 January 2005 | Return made up to 17/12/04; full list of members (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2004 | Return made up to 17/12/03; no change of members (6 pages) |
5 January 2004 | Return made up to 17/12/03; no change of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members
|
19 September 2002 | Ad 17/12/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
19 September 2002 | Ad 17/12/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 17 city business centre lower road london SE16 2XB (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 17 city business centre lower road london SE16 2XB (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Incorporation (16 pages) |