Halstead
Essex
CO9 2HF
Secretary Name | Andrea Burlong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 62 Nether Court Halstead Essex CO9 2HF |
Director Name | Philip Charles Partridge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 4 Chaffinch Way Halstead Essex CO9 2HW |
Secretary Name | Philip Charles Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 4 Chaffinch Way Halstead Essex CO9 2HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Co-Op 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 | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,975 |
Cash | £7,498 |
Current Liabilities | £32,546 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
17 May 2005 | Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |