Mayland
Chelmsford
Essex
CM3 6BA
Secretary Name | Lorna Susan Cordell-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 11 February 2003) |
Role | Teacher |
Correspondence Address | 21 Station Crescent Cold Norton Chelmsford Essex CM3 6HY |
Director Name | Lorna Susan Cordell-Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1993(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 February 2003) |
Role | Teacher |
Correspondence Address | 21 Station Crescent Cold Norton Chelmsford Essex CM3 6HY |
Director Name | Anthony John Cordell-Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | Byxfield House 21 Station Crescent Cold Norton Chelmsford Essex CM3 6HY |
Director Name | Michael Frederick Patience |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Salesman |
Correspondence Address | 48 Princes Avenue Maylandsea Chelmsford Essex CM3 6BA |
Director Name | Stephen John Thornton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 67 Marguerite Drive Leigh On Sea Essex SS9 1NN |
Secretary Name | Anthony John Cordell-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | Byxfield House 21 Station Crescent Cold Norton Chelmsford Essex CM3 6HY |
Director Name | Robert George Parham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 1991) |
Role | Surveyor |
Correspondence Address | 11 The Limes Rayleigh Essex SS6 8TH |
Director Name | Sandra Thornton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 1992) |
Role | House Wife |
Correspondence Address | 67 Marguerite Drive Leigh On Sea Essex SS9 1NN |
Director Name | Mrs Patricia Parham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 11 The Limes Rayleigh Essex SS6 8TH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 8 ,Bardwells Yard Latchingdon Road Col Norton ,Nr Chelmsford Essex CM3 6JG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Cold Norton |
Ward | Purleigh |
Built Up Area | Cold Norton |
Year | 2014 |
---|---|
Net Worth | -£53,176 |
Cash | £3 |
Current Liabilities | £172,441 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
26 October 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
7 November 1997 | Ad 12/05/97--------- £ si 4000@1=4000 £ ic 600/4600 (2 pages) |
7 November 1997 | £ nc 1000/10000 09/05/97 (1 page) |
7 November 1997 | Resolutions
|
22 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
17 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
13 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
28 February 1995 | Full accounts made up to 31 May 1994 (13 pages) |
20 June 1994 | Return made up to 01/05/94; no change of members (4 pages) |
16 March 1994 | Full accounts made up to 31 May 1993 (9 pages) |
3 November 1993 | New director appointed (2 pages) |
3 June 1993 | Director resigned;new director appointed (6 pages) |
3 June 1993 | Return made up to 01/05/93; change of members
|
25 March 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
23 June 1992 | Return made up to 01/05/92; full list of members (5 pages) |
23 June 1992 | Registered office changed on 23/06/92 (6 pages) |
14 February 1992 | Director resigned (4 pages) |
8 October 1991 | Director resigned;new director appointed (8 pages) |
9 July 1991 | Ad 01/07/91--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
9 July 1991 | Registered office changed on 09/07/91 from: 21, station crescent cold norton nr. Chelmsford essex. CM3 6HY. (1 page) |
9 July 1991 | Director's particulars changed;new director appointed (2 pages) |
9 July 1991 | Accounting reference date notified as 31/05 (1 page) |
30 May 1991 | Registered office changed on 30/05/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1991 | Secretary resigned;new director appointed (8 pages) |
1 May 1991 | Incorporation (14 pages) |