Braintree
Essex
CM7 9TH
Director Name | Louise Mary Long |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Financial Director |
Correspondence Address | 1 Fisher Way Braintree Essex CM7 9TH |
Director Name | Richard David Prior |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Harwich Road Colchester CO4 3BN |
Secretary Name | Louise Mary Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fisher Way Braintree Essex CM7 9TH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 September 2010 | Final Gazette dissolved following liquidation (2 pages) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 4 March 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 4 March 2009 (5 pages) |
1 April 2008 | Appointment of a voluntary liquidator (1 page) |
1 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 March 2008 | Statement of affairs with form 4.19 (8 pages) |
18 March 2008 | Statement of affairs with form 4.19 (8 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
25 February 2008 | Registered office changed on 25/02/2008 from 1 fisher way braintree CM7 9TH (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 1 fisher way braintree CM7 9TH (1 page) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |