Church Road
North Fambridge
Essex
CM3 6LU
Director Name | Mrs Rachel Elizabeth Shewan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 May 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Pond Cottage Church Farm Barns Church Road North Fambridge Essex CM3 6LU |
Director Name | Mrs Julia Rose Bagshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | Firth House 21 Ferris Avenue Cold Norton Chelmsford Essex CM3 6HZ |
Director Name | Mr Trevor Brian Bagshaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Firth House 21 Ferris Avenue Cold Norton Chelmsford Essex CM3 6HZ |
Director Name | Mr Antony John Sweet |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 5 Holsworthy Shoeburyness Southend On Sea Essex SS3 8BG |
Secretary Name | Mrs Julia Rose Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Firth House 21 Ferris Avenue Cold Norton Chelmsford Essex CM3 6HZ |
Director Name | Malcolm Ian Shewan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 April 2009) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage Church Farm Barns Church Road North Fambridge Essex CM3 6LU |
Secretary Name | Kathryn Frances Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2001) |
Role | Manager Estate Agent |
Correspondence Address | Charity Farm Crows Lane, Woodham Ferrers Chelmsford Essex CM3 8RT |
Director Name | Carol Anne Shewan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | 23 The Orchard Wickford Essex SS12 0HB |
Secretary Name | Jennifer Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | 29 Green Lane South Woodham Ferrers Chelmsford Essex CM3 5JQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £337 |
Current Liabilities | £85,121 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2010 | Final Gazette dissolved following liquidation (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
23 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2009 | Statement of affairs with form 4.19 (5 pages) |
13 May 2009 | Statement of affairs with form 4.19 (5 pages) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
21 April 2009 | Appointment Terminated Director malcolm shewan (1 page) |
21 April 2009 | Appointment terminated director malcolm shewan (1 page) |
21 April 2009 | Director appointed rachel elizabeth shewan (2 pages) |
21 April 2009 | Director appointed rachel elizabeth shewan (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from frog house baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from frog house baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
26 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
1 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
10 January 2006 | Return made up to 26/04/05; full list of members (6 pages) |
10 January 2006 | Return made up to 26/04/05; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 June 2004 | Return made up to 26/04/04; full list of members
|
21 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 26/04/03; full list of members (7 pages) |
15 August 2003 | Return made up to 26/04/03; full list of members (7 pages) |
15 August 2003 | Director resigned (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 July 2002 | Return made up to 26/04/02; full list of members (8 pages) |
3 July 2002 | Return made up to 26/04/02; full list of members (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | Ad 30/04/98--------- £ si 98@1 (2 pages) |
14 September 1999 | Ad 30/04/98--------- £ si 98@1 (2 pages) |
31 August 1999 | Return made up to 26/04/99; full list of members (6 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 26/04/99; full list of members (6 pages) |
31 August 1999 | New director appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
16 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
18 December 1996 | Return made up to 26/04/96; full list of members
|
18 December 1996 | Return made up to 26/04/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 30 April 1994 (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 30 April 1994 (9 pages) |
11 October 1995 | Return made up to 26/04/95; full list of members
|
11 October 1995 | Return made up to 26/04/95; full list of members (6 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: "firth house" 21 ferris avenue cold norton chelmsford essex CM3 6HZ (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: "firth house" 21 ferris avenue cold norton chelmsford essex CM3 6HZ (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
19 April 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
7 April 1995 | Auditor's resignation (1 page) |
7 April 1995 | Auditor's resignation (2 pages) |