Chelmsford
Essex
CM1 4WT
Director Name | Peter John Chubb |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 May 2009) |
Role | Design Engineer |
Correspondence Address | 11 Fulcher Avenue Chelmervillage Chelmsford Essex CM2 6QN |
Secretary Name | Jeffery Groom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Bridge House 2 Harold Grove Frinton On Sea CO13 9BD |
Director Name | John Thomas Franklin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 1a Green Close Chelmsford Essex CM1 5SL |
Director Name | Paul Anthony Franklin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 86 Golding Thoroughfare Chelmsford Essex CM2 6UF |
Secretary Name | Peter Michael Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 49 Tavistock Road Springfield Chelmsford Essex CM1 6JN |
Registered Address | 11 Kingsdale Business Park Regina Road Chelmsford Essex CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 6 hoffmanns way chelmsford essex CM1 1GU (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members
|
1 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 July 2003 | Resolutions
|
22 April 2003 | Return made up to 20/03/03; full list of members
|
1 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 April 2002 | Return made up to 20/03/02; full list of members
|
17 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 March 2002 | Director resigned (1 page) |
13 April 2001 | Return made up to 20/03/01; full list of members
|
6 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: colchester road springfield chelmsford essex CM2 5UY (1 page) |
12 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 20/03/99; full list of members (7 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 April 1998 | Return made up to 20/03/98; no change of members (5 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
20 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1997 | Return made up to 20/03/97; no change of members (5 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 March 1996 | Resolutions
|
22 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
4 April 1993 | Return made up to 20/03/93; full list of members
|
10 April 1992 | Return made up to 20/03/92; no change of members
|
18 April 1991 | Return made up to 20/03/91; no change of members (5 pages) |