Chelmsford
Essex
CM1 2SU
Secretary Name | Deborah Louise Piper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 22a Rainsford Lane Chelmsford Essex CM1 2QR |
Director Name | Colin Nevile Williams |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 47 Canuden Road Chelmsford Essex CM1 2SU |
Secretary Name | Mervyn Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 13a Bailey Bridge Road Braintree Essex CM7 5TT |
Secretary Name | Miss Thelma Valerie Lovejoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 67 Bradford Street Chelmsford Essex CM2 0BG |
Director Name | Miss Thelma Valerie Lovejoy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 47 Canuden Road Chelmsford CM1 2SU |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2001) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,218 |
Cash | £21,563 |
Current Liabilities | £24,183 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2005 | Return made up to 13/03/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members
|
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
16 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
4 March 1998 | Location of register of members (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 13/03/97; full list of members (5 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Location of register of members (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 151 alexandra road southend on sea essex SS1 1HE (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1995 | Return made up to 13/03/95; full list of members (14 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |