Chelmer Village
Chelmsford
Essex
CM2 6RL
Secretary Name | Kim Nayler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 15 Burton Place Chelmer Village Chelmsford Essex CM2 6TY |
Director Name | Mr David Preston |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 1 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN |
Secretary Name | Mr James Raymond Nayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 7 Marston Beck Chelmer Village Chelmsford Essex CM2 6RL |
Registered Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
15 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
26 February 1999 | Company name changed heronsgate engineering LIMITED\certificate issued on 01/03/99 (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 July 1997 | Return made up to 22/05/97; full list of members (6 pages) |
9 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
22 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
27 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
17 May 1995 | Director resigned (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: suite 10 goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |