Chelmsford
Essex
CM1 1SW
Director Name | Anthony George Bowles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 June 2009) |
Role | Businessman |
Correspondence Address | 28 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Anthony George Bowles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 May 2004) |
Role | Forwarding Agent |
Correspondence Address | Boreham House Main Road Boreham Chelmsford CM3 3HY |
Director Name | Mr Thomas Henry Miller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 March 1999) |
Role | Forwarding Agent |
Correspondence Address | 11 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ |
Secretary Name | Mr Anthony George Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Boreham House Main Road Boreham Chelmsford CM3 3HY |
Director Name | Mr Stephen Maurice Gibbon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(23 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 54 Beaufort Road Billericay Essex CM12 9JL |
Registered Address | Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £11,440 |
Cash | £2,529 |
Current Liabilities | £6,463 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2008 | Return made up to 30/09/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members
|
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (2 pages) |
13 March 2002 | Return made up to 30/09/01; full list of members (6 pages) |
9 February 2001 | Return made up to 30/09/99; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: boreham house main road boreham chelmsford essex CM3 3HY (1 page) |
27 April 1999 | Return made up to 30/09/98; full list of members (5 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
5 June 1997 | Return made up to 30/09/96; full list of members (6 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: lyon house lyon road romford essex RM1 2BA (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 November 1995 | Return made up to 30/09/95; no change of members (6 pages) |