Maldon Road
Witham
Essex
CM8 1HT
Secretary Name | Barbara Schartau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | Derwent Maldon Road Witham Essex CM8 1HT |
Director Name | Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Suffolk Drive Basildon Essex SS15 6QH |
Director Name | Heath Vernon Creasey |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Gershwin Boulevard Witham Essex CM8 1HW |
Secretary Name | Louise Emma Jane Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Gershwin Boulevard Witham Essex CM8 1HW |
Secretary Name | Marilyn Culff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road Ashingdon Rochford Essex SS4 3HB |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (3 pages) |
31 May 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
18 September 2006 | Return made up to 03/02/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
25 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
15 September 2004 | Company name changed 2028 ccm LIMITED\certificate issued on 15/09/04 (2 pages) |
3 February 2004 | Incorporation (20 pages) |