Galleywood
CM2 8QT
Director Name | Susan Flack |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Alveston 25 Rignals Lane Galleywood CM2 8QT |
Director Name | Ruby Willsher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Mayfields Farm Mayes Lane Sandon Chelmsford Essex CM2 7RP |
Secretary Name | Susan Flack |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(32 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Alveston 25 Rignals Lane Galleywood CM2 8QT |
Director Name | Peter David Willsher |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Maysfields Farm Mayes Lane, Sandon Chelmsford Essex CM2 7RP |
Secretary Name | Peter David Willsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Maysfields Farm Mayes Lane, Sandon Chelmsford Essex CM2 7RP |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£56,384 |
Cash | £234 |
Current Liabilities | £109,606 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 November 2007 | Dissolved (1 page) |
---|---|
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Appointment of a voluntary liquidator (1 page) |
26 May 2006 | Statement of affairs (6 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 September 2004 | Return made up to 28/01/04; full list of members (8 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
14 March 2003 | Resolutions
|
13 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
13 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
27 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 February 2000 | Return made up to 28/01/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
9 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 March 1998 | Return made up to 28/01/98; full list of members
|
28 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 March 1996 | Return made up to 28/01/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |