Tiptree
Colchester
Essex
CO5 0NH
Secretary Name | Judith Elizabeth Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 January 2008) |
Role | Secretary |
Correspondence Address | 35 Walnut Treeway Tiptree Colchester Essex CO5 0NH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Modi Plus Paul House Stockport Road Timperley Cheshire WA15 7UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,271 |
Cash | £32,059 |
Current Liabilities | £9,319 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Return made up to 05/03/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Return made up to 05/03/03; full list of members (6 pages) |
4 March 2003 | Return made up to 05/03/02; full list of members
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 35 walnut tree way tiptree colchester essex CO5 0NH (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (6 pages) |