Great Henny
Sudbury
CO10 7NP
Secretary Name | Maria Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2008) |
Role | Accountant |
Correspondence Address | Brackenden Leafy Grove Keston Kent BR2 6AH |
Director Name | Mr Andrew Charles Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Secretary Name | Helen Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 28 Brodley Close Hipperholme West Yorkshire HX3 8LS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 46 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,469 |
Current Liabilities | £46,971 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Appointment terminated director andrew martin (1 page) |
23 March 2009 | Appointment terminated secretary helen martin (1 page) |
4 August 2008 | Secretary appointed helen martin (2 pages) |
4 August 2008 | Director appointed andrew martin (2 pages) |
4 August 2008 | Appointment terminated director peter everest (1 page) |
4 August 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
4 August 2008 | Appointment terminated secretary maria wong (1 page) |
30 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
9 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
19 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
13 June 2007 | Return made up to 15/05/07; full list of members
|
28 September 2006 | Registered office changed on 28/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |