Galleywood Road
Great Baddow
Essex
CM2 8DL
Director Name | Derek Frederick Jordan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(27 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 August 2004) |
Role | Accountant |
Correspondence Address | 72 Shenfield Road Shenfield Brentwood Essex CM15 8EH |
Secretary Name | Columbia House (Nominees) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 August 2004) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Jeffrey Martin Elliot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2002) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Lintons Sandon Chelmsford Essex CM2 7UA |
Director Name | Nita Jane Penn |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1993) |
Role | Administration Partner |
Correspondence Address | 17 Oak Lodge Tye Chelmsford Essex CM1 5GY |
Director Name | David Penn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2002) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 40 Petworth Close Great Notley Garden Village Essex CM77 7XS |
Director Name | Derek John Powell |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Hay Green Danbury Chelmsford Essex CM3 4NU |
Director Name | Michael Harry Wood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 18 Meadow View Close Stanway Colchester Essex CO3 0YL |
Director Name | David Vaughan Collins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 30 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Registered Address | Bervale House 35-37 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £334,281 |
Net Worth | £1,114 |
Cash | £9,661 |
Current Liabilities | £21,167 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
2 April 2002 | Company name changed hlb kidsons financial consultant s (essex) LIMITED\certificate issued on 02/04/02 (2 pages) |
11 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 November 2001 | Return made up to 06/10/01; full list of members
|
12 October 2001 | Full accounts made up to 30 April 2001 (10 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
12 May 1999 | Company name changed kidsons impey financial consulta nts (essex) LIMITED\certificate issued on 13/05/99 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members
|
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
13 October 1997 | Return made up to 06/10/97; no change of members
|
23 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
11 October 1996 | Return made up to 06/10/96; no change of members
|
13 October 1995 | Full accounts made up to 30 April 1995 (8 pages) |
3 October 1995 | Return made up to 06/10/95; full list of members
|
1 May 1995 | Director resigned;new director appointed (2 pages) |
11 November 1985 | Articles of association (12 pages) |