Halstead
Essex
CO9 2HW
Secretary Name | Mr Stephen Zbyszek Marszal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cottage Kettlebaston Ipswich Suffolk IP7 7QA |
Director Name | Marion Partridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 4 Slough Farm Road Halstead Essex CO9 1XR |
Secretary Name | Philip Charles Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 4 Slough Farm Road Halstead Essex CO9 1XR |
Secretary Name | Mr Norman Philip Youel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thornbrook Gardens Chapeltown Sheffield S35 2BA |
Secretary Name | Vincent Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 71 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Registered Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90,416 |
Cash | £35,779 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
2 May 2003 | Application for striking-off (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 24/04/02; full list of members
|
7 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
4 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
5 May 1999 | New secretary appointed (1 page) |
5 May 1999 | Secretary resigned (1 page) |
19 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
9 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 4 swinbourne drive springwood industrial estate braintree essex CM7 7YP (1 page) |
21 August 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
10 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |