206 Springfield Road
Chelmsford
Essex
CM2 6BN
Secretary Name | Constance June Ethne Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Faircross House 206 Springfield Road Chelmsford Essex CM2 6BN |
Director Name | Tony John Pallant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 181 Chignal Road Chelmsford Essex CM1 2JE |
Secretary Name | Mr Ian Trevor Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Long Acres Braintree Essex CM7 7AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 April 1999 | Application for striking-off (1 page) |
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
24 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
25 February 1997 | Accounts made up to 30 April 1996 (4 pages) |
17 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |