Chelmsford
Essex
CM1 3DU
Director Name | Robert Henry Exley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Surveyor |
Correspondence Address | 34 Farm Drive Shirley Croydon Surrey CR0 8HR |
Director Name | Mrs Frances May Slade |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Kelvington Road Peckham London SE15 3EQ |
Secretary Name | Mrs Frances May Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Kelvington Road Peckham London SE15 3EQ |
Secretary Name | Alan Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 July 2001) |
Role | Secretary |
Correspondence Address | Flat 9 Westwood Lodge 120 Rayleigh Road Benfleet Essex SS7 3YS |
Director Name | John Raymond Dean |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2000) |
Role | Construction Director |
Correspondence Address | 5 Tansy Close Eaton Ford St. Neots Cambridgeshire PE19 7GW |
Director Name | Jane Sylvia Alltimes |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Lawfords Cottage Lower Littleworth, Amberley Stroud Gloucestershire GL5 5AW Wales |
Secretary Name | Sharon Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 44 Manor Road Chelmsford CM2 0EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Sharon Sharp as a secretary (1 page) |
4 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages) |
1 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page) |
8 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 May 2007 | Accounts made up to 31 March 2006 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
22 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
5 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
26 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 March 2004 | Return made up to 26/01/04; full list of members
|
12 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 December 2003 | Accounts made up to 31 March 2003 (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: cromwell homes construction c/o layton train 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: cromwell homes construction c/o layton train 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
4 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
14 October 2002 | Accounts made up to 31 March 2002 (4 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members
|
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 August 2001 | Accounts made up to 31 March 2001 (5 pages) |
20 February 2001 | Return made up to 26/01/01; full list of members
|
20 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 26/01/00; full list of members (6 pages) |
12 June 2000 | Return made up to 26/01/00; full list of members (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Return made up to 26/01/99; full list of members (6 pages) |
6 April 1999 | Return made up to 26/01/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
18 March 1998 | Return made up to 26/01/98; no change of members
|
29 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Return made up to 26/01/97; full list of members
|
21 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Return made up to 26/01/96; no change of members (4 pages) |
25 April 1996 | Return made up to 26/01/96; no change of members (4 pages) |
2 April 1996 | Company name changed faircross estates LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed faircross estates LIMITED\certificate issued on 03/04/96 (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |