Sible Hedingham
Halstead
Essex
CO9 3HT
Secretary Name | Mr Stephen Zbyszek Marszal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cottage Kettlebaston Ipswich Suffolk IP7 7QA |
Secretary Name | Mr Norman Philip Youel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
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(3 years, 4 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 |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
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 | £34,650 |
Cash | £15,125 |
Current Liabilities | £118,572 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Voluntary strike-off action has been suspended (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2000 | Application for striking-off (1 page) |
5 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 October 1998 | Return made up to 28/09/98; no change of members
|
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 November 1997 | Return made up to 28/09/97; full list of members
|
18 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Secretary resigned (1 page) |
27 January 1997 | Return made up to 28/09/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 4 slough farm road halstead, essex. CO9 1XR. (1 page) |
16 June 1995 | Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |