Widford Road
Chelmsford
Essex
CM2 9AR
Secretary Name | Maureen Jacqueline Cutbush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Forty Winks 40 Widford Road Chelmsford Essex CM2 9AR |
Director Name | Mrs Maureen Jacqueline Cutbush |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Maltese Road Chelmsford Essex CM1 2PA |
Secretary Name | Mrs Maureen Jacqueline Cutbush |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Maltese Road Chelmsford Essex CM1 2PA |
Secretary Name | Mr Neil William Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 160 Felstead Road Orpington Kent BR6 9AF |
Secretary Name | Mr Neil William Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 160 Felstead Road Orpington Kent BR6 9AF |
Secretary Name | Mrs Lisa Joanne Cutbush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 23 The Street Galleywood Chelmsford Essex CM2 8QL |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,831 |
Gross Profit | £56,672 |
Net Worth | £85,306 |
Cash | £62,012 |
Current Liabilities | £6,660 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2002 | Application for striking-off (1 page) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 September 1998 | Return made up to 28/08/98; no change of members
|
23 September 1997 | Return made up to 28/08/97; no change of members
|
2 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |