South Woodham Ferrers
Chelmsford
Essex
CM3 7AE
Director Name | Mr Robert Massey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1993(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mallorn 12 Lorien Gardens South Woodham Ferrers Chelmsford Essex CM3 7AQ |
Secretary Name | Valerie Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 May 2001) |
Role | Company Director |
Correspondence Address | Diable 8 Manor Road South Woodham Ferrers Chelmsford Essex CM3 5PW |
Director Name | Alan Keith Bryant Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyannis 30 The Chase South Woodham Ferrers Chelmsford Essex CM3 5PY |
Director Name | Mr Keith Honory Harbott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Bank Official |
Correspondence Address | 53 Manor Road South Woodham Ferrers Chelmsford Essex CM2 0EP |
Secretary Name | Mr Keith Honory Harbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Manor Road South Woodham Ferrers Chelmsford Essex CM2 0EP |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2000 | Application for striking-off (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
16 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
17 December 1999 | Accounts made up to 28 February 1999 (6 pages) |
15 March 1999 | Return made up to 18/02/99; no change of members
|
27 November 1998 | Accounts made up to 28 February 1998 (6 pages) |
23 December 1997 | Accounts made up to 28 February 1997 (6 pages) |
11 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
23 October 1996 | Accounts made up to 28 February 1996 (6 pages) |
3 June 1996 | Return made up to 18/02/96; no change of members (4 pages) |
27 November 1995 | Accounts made up to 28 February 1995 (6 pages) |
23 March 1995 | Return made up to 18/02/95; full list of members (10 pages) |
21 March 1995 | Company name changed the world beer club LIMITED\certificate issued on 22/03/95 (4 pages) |
17 March 1995 | Secretary resigned;director resigned (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
10 March 1995 | Accounts for a dormant company made up to 28 February 1994 (3 pages) |
10 March 1995 | Resolutions
|