Edgbaston
Birmingham
West Midlands
B15 2EU
Secretary Name | Eoin O'Donovan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 October 2006) |
Role | Banker |
Correspondence Address | Brentano Strasse 6 Frankfurt 060325 Foreign |
Director Name | Mr Christian James Russell Seely |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Ringers Farm Terling Chelmsford Essex CM3 2BX |
Director Name | James Richard Francis Seely |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | Ringers Farm Terling Chelmsford Essex CM3 2BX |
Director Name | Mrs Wendy Mary Seely |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Ringers Farm Terling Chelmsford Essex CM3 2BX |
Secretary Name | Mrs Wendy Mary Seely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Ringers Farm Terling Chelmsford Essex CM3 2BX |
Secretary Name | Dr Ita O'Donovan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1997(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 59 Greenfield Road Harborne Birmingham West Midlands B17 0EP |
Director Name | Eoin O'Donovan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1998(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1999) |
Role | Banker |
Correspondence Address | 121 Westfield Road London W13 9JD |
Secretary Name | Eoin O'Donovan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1999(16 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 121 Westfield Road London W13 9JD |
Registered Address | Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£2,674 |
Current Liabilities | £2,674 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Application for striking-off (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 04/05/04; full list of members
|
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 July 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
8 May 2002 | Return made up to 04/05/02; full list of members
|
24 September 2001 | Return made up to 04/05/01; full list of members
|
28 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 68 hamilton avenue harborne birmingham B17 8AR (1 page) |
17 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
24 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 July 1999 | Return made up to 04/05/99; full list of members
|
7 June 1999 | New director appointed (2 pages) |
31 March 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 May 1998 | Return made up to 04/05/98; full list of members
|
23 June 1997 | Accounting reference date extended from 31/08/97 to 27/02/98 (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
3 June 1997 | Resolutions
|
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
14 June 1996 | Return made up to 04/05/96; full list of members
|
5 July 1995 | Registered office changed on 05/07/95 from: 57 martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
26 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
12 June 1995 | Return made up to 04/05/95; no change of members
|
27 August 1991 | Particulars of mortgage/charge (3 pages) |