Newlands Spring
Chelmsford
Essex
CM1 4XW
Secretary Name | Caroline Victoria Proudfoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 September 2007) |
Role | Secretary |
Correspondence Address | 16 Bounderby Grove Chelmsford Essex CM1 4XW |
Director Name | Paul Vaughan Newberry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 1996) |
Role | Solicitor |
Correspondence Address | 106 Upminster Road Hornchurch Essex RM12 6RP |
Secretary Name | Paul Vaughan Newberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 1996) |
Role | Solicitor |
Correspondence Address | 106 Upminster Road Hornchurch Essex RM12 6RP |
Registered Address | 1436 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £85 |
Net Worth | -£181 |
Current Liabilities | £181 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 1422 london road leigh on sea essex SS9 2UL (1 page) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 July 1997 | Return made up to 26/06/97; full list of members
|
7 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 53 crown street brentwood essex CM14 4BD (1 page) |
26 November 1996 | Secretary resigned;director resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: 9A-11A fitzilian avenue harold wood essex RM3 0QS (1 page) |
27 June 1996 | Return made up to 26/06/96; no change of members
|
21 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 September 1995 | Return made up to 26/06/95; full list of members
|
25 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |