Halstead Road, Eight Ash Green
Colchester
Essex
CO6 3PX
Secretary Name | Mrs Julia Anne Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 May 2012) |
Role | Company Director |
Correspondence Address | Nimrod Cottage Halstead Road, Eight Ash Green Colchester Essex CO6 3PX |
Director Name | Giles Owen Stanley Griffiths |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 May 2012) |
Role | Company Director |
Correspondence Address | 47 Sherwood Way Feering Essex CO5 9LG |
Director Name | John William Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Stewarts 4 The Paddock Stock Ingatestone Essex CM4 9BG |
Director Name | Mrs Pauline Anne Blackburn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 April 2005) |
Role | Secretary |
Correspondence Address | Stewarts 4 The Paddock Stock Ingatestone Essex CM4 9BG |
Director Name | Mrs Julia Anne Griffiths |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 April 2005) |
Role | Secretary |
Correspondence Address | Nimrod Cottage Halstead Road, Eight Ash Green Colchester Essex CO6 3PX |
Secretary Name | Mrs Julia Anne Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | Nimrod Cottage Halstead Road, Eight Ash Green Colchester Essex CO6 3PX |
Secretary Name | Mr Daniel Owen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nimrod Cottage Halstead Road, Eight Ash Green Colchester Essex CO6 3PX |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£15,562 |
Cash | £9,877 |
Current Liabilities | £261,828 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
27 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
27 February 2012 | Liquidators statement of receipts and payments to 14 February 2012 (5 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 12 February 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (6 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 12 August 2011 (6 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (6 pages) |
21 February 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
21 February 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
21 February 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Registered office changed on 17/08/2009 from 23-25 nobel square burnt mills industrial estate basildon essex SS13 1LP (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 23-25 nobel square burnt mills industrial estate basildon essex SS13 1LP (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Statement of affairs with form 4.19 (7 pages) |
17 August 2009 | Statement of affairs with form 4.19 (7 pages) |
31 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
31 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 April 2008 | Director appointed giles owen stanley griffiths (2 pages) |
23 April 2008 | Director appointed giles owen stanley griffiths (2 pages) |
18 February 2008 | Return made up to 24/11/07; full list of members (5 pages) |
18 February 2008 | Return made up to 24/11/07; full list of members (5 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 January 2007 | Return made up to 24/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 24/11/06; full list of members (7 pages) |
6 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 October 2005 | Accounts made up to 30 April 2005 (1 page) |
18 August 2005 | Particulars of mortgage/charge (10 pages) |
18 August 2005 | Particulars of mortgage/charge (10 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: baker tilly marlborough house victoria road south, chelmsford essex CM1 1LN (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: baker tilly marlborough house victoria road south, chelmsford essex CM1 1LN (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Memorandum and Articles of Association (13 pages) |
26 April 2005 | Memorandum and Articles of Association (13 pages) |
22 April 2005 | Company name changed hard chrome services LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Company name changed hard chrome services LIMITED\certificate issued on 22/04/05 (2 pages) |
12 January 2005 | Accounts made up to 30 April 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
18 June 2004 | Accounts made up to 30 April 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members
|
4 February 2003 | Accounts made up to 30 April 2002 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
19 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
4 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
9 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
9 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
27 January 1999 | Return made up to 24/11/98; no change of members (4 pages) |
27 January 1999 | Return made up to 24/11/98; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
18 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
9 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 24/11/96; no change of members
|
4 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
5 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
7 September 1984 | Incorporation (17 pages) |
7 September 1984 | Incorporation (17 pages) |