High Easter
Essex
CM1 4QX
Director Name | Clifford Malcolm Saunders |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 78 Granger Avenue Maldon Essex CM9 6AN |
Secretary Name | Clifford Malcolm Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 78 Granger Avenue Maldon Essex CM9 6AN |
Secretary Name | Rhonda Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 78 Granger Avenue Maldon Essex CM9 6AN |
Director Name | Friedrich Westenhofer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 1995(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2001) |
Role | Printer |
Correspondence Address | 190 Victoria Road Southend On Sea Essex SS1 2TB |
Registered Address | Kensal House 77 Springfield Road Chelmsford CM2 6JG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£1,183 |
Cash | £47 |
Current Liabilities | £43,835 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2003 | Completion of winding up (1 page) |
---|---|
24 April 2003 | Order of court to wind up (2 pages) |
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Strike-off action suspended (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 April 1999 | Return made up to 04/02/99; full list of members (6 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
15 September 1998 | Ad 25/08/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 April 1998 | Return made up to 04/02/98; no change of members (4 pages) |
6 March 1997 | Return made up to 04/02/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 April 1995 | Return made up to 04/02/95; no change of members (4 pages) |