Little Baddow
Chelmsford
Essex
CM3 4TP
Secretary Name | Yellowspring Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2000(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 January 2003) |
Correspondence Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
Director Name | Mrs Janet Christine Gibson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Roding Barn Ongar Road, Kelvedon Hatch Brentwood Essex CM15 0AD |
Director Name | Michael William Gibson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Roding Barn Ongar Road, Kelvedon Hatch Brentwood Essex CM15 0AD |
Director Name | Kevin Gregory Misselbrook |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Technical Service Director |
Correspondence Address | 31 Rushdene Road Brentwood Essex CM15 9ET |
Director Name | Geoffrey Alan Peters |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1993) |
Role | Sales Director |
Correspondence Address | Brookside Wick Drive Wickford Essex SS12 9AS |
Director Name | Geoffrey Paul Wooleson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1993) |
Role | Engineering Services Director |
Correspondence Address | 32 Merryfield Approach Leigh On Sea Essex SS9 4HJ |
Secretary Name | Mrs Janet Christine Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Roding Barn Ongar Road, Kelvedon Hatch Brentwood Essex CM15 0AD |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £392,990 |
Cash | £46,371 |
Current Liabilities | £257,843 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2002 | Voluntary strike-off action has been suspended (1 page) |
12 July 2002 | Application for striking-off (1 page) |
6 July 2001 | Return made up to 13/06/01; full list of members
|
20 April 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
22 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: hatch farm ongar road kelvedon hatch brentwood essex CM15 0AD (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Auditor's resignation (1 page) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 June 1999 | Return made up to 13/06/99; no change of members
|
13 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 September 1997 | Return made up to 13/06/97; full list of members (6 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
19 August 1997 | Director resigned (1 page) |
16 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |