Danbury
Chelmsford
Essex
CM3 4DS
Secretary Name | Martin Frank Gandy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1991(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Cedar House Cedar Avenue West Chelmsford Essex CM1 2XA |
Director Name | Martin Frank Gandy |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Cedar House Cedar Avenue West Chelmsford Essex CM1 2XA |
Director Name | Neil Martin Ralph Arnold |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 1991(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 1998) |
Role | Buyer |
Correspondence Address | 391 Baddow Road Chelmsford Essex CM2 7QQ |
Director Name | Peter Scott Eagland |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Stationer |
Correspondence Address | Quartetdeck Hungerdown Lane Manningtree Essex CO11 2JN |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£1,966 |
Current Liabilities | £2,201 |
Latest Accounts | 31 March 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 2 exchange way chelmsford essex CM1 1XQ (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Return made up to 16/09/99; no change of members (4 pages) |
20 August 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 November 1998 | Director resigned (1 page) |
5 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 October 1996 | Return made up to 16/09/96; no change of members
|
19 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 October 1995 | Return made up to 16/09/95; no change of members (4 pages) |