Broomfield
Chelmsford
Essex
CM1 5DJ
Director Name | Mr Lutz Friedhoff |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 February 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | 8 Hallam Close Doddinghurst Brentwood Essex CM15 0NW |
Secretary Name | Frederick Herbert Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | Prospect House 149 Main Road Broomfield Chelmsford Essex CM1 5DJ |
Secretary Name | Mr Jonathan Harwood Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Humber Road Springfield Chelmsford Essex CM1 5PG |
Director Name | Robert Thomas Orriss |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1997) |
Role | Marine Insurance C0nsultant |
Correspondence Address | 5 Pond Walk Cranham Upminster Essex RM14 3YH |
Director Name | Mr David Varley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1999) |
Role | Financial Director |
Correspondence Address | 3 Woodview Drive Great Leighs Chelmsford Essex CM3 1NW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 218 New London Road Chelmsford Essex CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 20 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 February |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2000 | Application for striking-off (1 page) |
24 February 2000 | Full accounts made up to 20 February 1999 (7 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 2-8 new london road chelmsford essex CM2 9AE (1 page) |
24 December 1999 | Return made up to 10/12/99; full list of members
|
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 20 February 1998 (5 pages) |
9 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 20 February 1997 (5 pages) |
16 July 1997 | Director resigned (1 page) |
12 May 1997 | Accounting reference date extended from 31/12/96 to 20/02/97 (1 page) |
13 January 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
7 January 1997 | Secretary's particulars changed (1 page) |
23 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |