Ingatestone
Essex
CM4 0BH
Director Name | Diana Constance Kent |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 46 The Paddocks Ingatestone Essex CM4 0BH |
Secretary Name | Diana Constance Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 46 The Paddocks Ingatestone Essex CM4 0BH |
Director Name | Graham William Snook |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(60 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 19 Firecrest Road Chelmsford Essex CM2 9SN |
Secretary Name | Graham William Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(60 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 19 Firecrest Road Chelmsford Essex CM2 9SN |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52,909 |
Cash | £36,548 |
Current Liabilities | £19,564 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Application for striking-off (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
25 October 2000 | Return made up to 29/10/00; full list of members (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 9 railway st. Chelmsford essex CM11 qr (1 page) |
4 November 1999 | Return made up to 29/10/99; no change of members (5 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
6 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
5 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
30 October 1996 | Return made up to 29/10/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
15 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |