Ford End
Chelmsford
Essex
CM3 1LH
Director Name | Mr Anthony John Jarvis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 13 November 2007) |
Role | Coal Trader |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Chapel Hill Ashover Chesterfield Derbyshire S45 0AP |
Secretary Name | Mr Roger David Bearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Church Lane Ford End Chelmsford Essex CM3 1LH |
Secretary Name | William James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 7 Dollar Street Cirencester Gloucestershire GL7 2AS Wales |
Registered Address | Woodstock House Church Lane Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Year | 2014 |
---|---|
Net Worth | -£1,181 |
Cash | £11 |
Current Liabilities | £19,255 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 March 1999 | Return made up to 26/02/99; no change of members
|
17 September 1998 | Registered office changed on 17/09/98 from: 1ST. Floor, 47, stortford road, dunmow, essex CM6 1DG (1 page) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |