Tolleshunt Darcy
Maldon
Essex
CM9 8TL
Secretary Name | Christopher Michael Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Daines Cottage High Street Stebbing Dunmow Essex CM6 3SE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Sherlock House 73 Baker Road London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 June 2007 | Dissolved (1 page) |
---|---|
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2007 | S/S cert. Release of liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | O/C resignation of liquidator (14 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Statement of affairs (7 pages) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: redarch associates LIMITED 15 beckingham business park tolleshunt major, maldon essex CM9 8LZ (1 page) |
31 May 2003 | Secretary resigned (1 page) |
21 November 2002 | Particulars of property mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | New director appointed (2 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Ad 01/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |