Chadwell St Mary
Grays
Essex
RM16 4JA
Secretary Name | Jill Marie Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1992(2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 15 January 2008) |
Role | Secretary |
Correspondence Address | 136 Forester Road Southgate Crawley West Sussex RH10 6EF |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 2 weeks, 4 days (resigned 18 February 1992) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 2 weeks, 4 days (resigned 18 February 1992) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,824 |
Cash | £1,597 |
Current Liabilities | £4,608 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2007 | Application for striking-off (1 page) |
9 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 March 2004 | Return made up to 04/02/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: chase house 5 chase road southend on sea essex. SS1 2RE (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
2 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
28 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 February 1999 | Secretary's particulars changed (1 page) |
8 February 1999 | Return made up to 04/02/99; full list of members
|
5 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 February 1998 | Return made up to 04/02/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
26 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
27 October 1996 | Full accounts made up to 29 February 1996 (10 pages) |
22 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 28 February 1995 (11 pages) |