Great Baddow
Chelmsford
Essex
CM2 8DN
Secretary Name | Kathleen Jean Rippon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(51 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 73 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Peter Gillott |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 56 Maltese Road Chelmsford Essex CM1 2PA |
Director Name | Nancy Rosalind Alice Larkins |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 1993) |
Role | Book Keeper |
Correspondence Address | 71 Third Avenue Chelmsford Essex CM1 4EX |
Director Name | Kathleen Jean Rippon |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1997) |
Role | Toy Buyer |
Correspondence Address | 73 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Secretary Name | Clive Beverly Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Registered Address | 73 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £4,320 |
Latest Accounts | 30 April 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 August 2002 | Application for striking-off (1 page) |
21 July 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
11 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 October 2000 | Return made up to 13/09/00; full list of members
|
27 September 2000 | Accounts made up to 31 January 2000 (13 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 95 high street, chelmsford, essex CM1 1EE (2 pages) |
23 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
1 July 1999 | Accounts made up to 31 January 1999 (11 pages) |
9 November 1998 | Return made up to 12/09/98; full list of members (6 pages) |
21 July 1998 | Accounts made up to 31 January 1998 (15 pages) |
17 November 1997 | Accounts made up to 31 January 1997 (15 pages) |
13 October 1997 | Return made up to 13/09/97; no change of members
|
5 March 1997 | Director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
3 December 1996 | Accounts made up to 31 January 1996 (17 pages) |
1 October 1996 | Return made up to 13/09/96; no change of members
|
16 October 1995 | Accounts made up to 31 January 1995 (13 pages) |
6 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |