Stock Ingatestone
Chelmsford
Essex
CM2 8QZ
Director Name | Mr Michael Clive Varley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 College Avenue Maidenhead Berkshire SL6 6AJ |
Secretary Name | Mrs Valerie Anne Fairman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | James Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | Curtis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | MFK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 October 2001) |
Correspondence Address | 9 Stratford Place London W1C 1AZ |
Registered Address | 55 Well Lane Stock Essex CM4 9LZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£11,097 |
Current Liabilities | £11,097 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2005 | Application for striking-off (1 page) |
11 November 2004 | Return made up to 29/04/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 July 2002 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 9 stratford place london W1N 9AE (1 page) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Return made up to 29/04/01; full list of members
|
11 September 2000 | Accounts made up to 31 December 1999 (8 pages) |
12 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
26 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
16 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
17 June 1998 | Accounts made up to 31 December 1997 (8 pages) |
14 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
6 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
6 May 1997 | Accounts made up to 31 December 1996 (8 pages) |
21 May 1996 | Accounts made up to 31 December 1995 (8 pages) |
8 May 1996 | Return made up to 29/04/96; no change of members (5 pages) |
27 October 1995 | Accounts made up to 31 December 1994 (8 pages) |
10 May 1995 | Return made up to 29/04/95; no change of members (6 pages) |