Rivenhall
Witham
Essex
CM8 3PQ
Director Name | Mr Thomas Brian Green |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 19 June 2007) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | Fryerning Hall Ingatestone Essex CM4 0NL |
Secretary Name | Mrs Patricia Margaret Ann Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | Woodside Buckwyns Estate Billericay Essex CM12 0TL |
Secretary Name | Mr Patrick Joseph Francis Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
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 | £83,129 |
Cash | £184,540 |
Current Liabilities | £61,582 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: burntwood house 7 shenfield road brentwood essex CM15 8AE (1 page) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members
|
21 May 2004 | Company name changed chelmsford plant hire LIMITED\certificate issued on 21/05/04 (2 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
20 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 January 2002 (14 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 31 January 2000 (13 pages) |
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
20 August 1998 | Return made up to 25/07/98; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (13 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (5 pages) |
18 August 1995 | Full accounts made up to 31 January 1995 (14 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |