Fryerning
Ingatestone
Essex
Cm4 Ons
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Director Name | Richard Stephen Cherry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 30 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street, Stebbing Dunmow Essex CM6 3SF |
Secretary Name | Richard Stephen Cherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street, Stebbing Dunmow Essex CM6 3SF |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 October 2005 (7 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
20 June 2005 | Full accounts made up to 31 October 2004 (7 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 October 2003 (9 pages) |
10 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 July 2003 | Full accounts made up to 31 October 2002 (9 pages) |
27 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
12 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
24 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members
|
24 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members
|
15 October 1999 | Company name changed astonlense LIMITED\certificate issued on 18/10/99 (2 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
18 May 1999 | Return made up to 28/03/99; no change of members (8 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
17 April 1998 | Return made up to 28/03/98; full list of members (10 pages) |
13 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
8 May 1997 | Return made up to 28/03/97; no change of members (8 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (8 pages) |
11 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |
27 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |
6 January 1986 | Memorandum and Articles of Association (14 pages) |