Shenfield
Brentwood
Essex
CM15 8HQ
Director Name | Mr Roger Geoffrey Crouch |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Portway Melbourne Royston Hertfordshire SG8 6EU |
Director Name | Helder Moisses Lira |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Marriott Close Irthling Borough Northampton NN9 5RB |
Secretary Name | Mr George Richard Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House Hartington Road Buxton Derbyshire SK17 6JQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Georgia House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£519 |
Current Liabilities | £519 |
Latest Accounts | 31 July 2004 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2005 | Application for striking-off (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
10 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |