Howe Green
Chelmsford
Essex
CM2 7TH
Director Name | Nicholas Brian Fretton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 39 Hillview Bicknacre Chelmsford Essex CM3 4XD |
Secretary Name | Dennis Albert Fountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | Adam House Chalklands Howe Green Chelmsford Essex CM2 7TH |
Director Name | Henry Kenneth Thompson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Rookley Farm Lodge Rookley Ventnor Isle Of Wight PO38 3PA |
Secretary Name | Henry Kenneth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Rookley Farm Lodge Rookley Ventnor Isle Of Wight PO38 3PA |
Registered Address | Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £183,171 |
Cash | £5,685 |
Current Liabilities | £342,636 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 29/31 rodney way chelmsford essex CM1 3UD (1 page) |
17 October 2007 | Memorandum and Articles of Association (9 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
20 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members
|
8 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | £ nc 25000/100000 23/09/97 (1 page) |
12 November 1997 | Ad 23/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 August 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
14 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
20 June 1997 | New director appointed (2 pages) |
28 May 1997 | Company name changed fountain moore & thompson limite d\certificate issued on 29/05/97 (2 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
2 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
24 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
19 April 1982 | Accounts made up to 31 March 1981 (2 pages) |
20 May 1980 | Incorporation (13 pages) |