Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Gordon Frederick Billage |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2004) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | 107 Well Lane Galleywood Chelmsford Essex CM2 8QZ |
Director Name | Mr Leon Joseph |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Financial Director |
Correspondence Address | 148 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Alan George Watts |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Director And Company Secretary |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Secretary Name | Alan George Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Director And Company Secretary |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Secretary Name | Mr Roger Graham Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | www.clifford-thames.com// |
---|---|
Telephone | 01245 236600 |
Telephone region | Chelmsford |
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Multilateral guarantee Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever. Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 2000 | Delivered on: 5 April 2000 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 1994 | Delivered on: 3 May 1994 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 March 1994 | Delivered on: 5 April 1994 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 September 2014 | Resolutions
|
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Resolutions
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
15 April 2013 | Satisfaction of charge 5 in full (3 pages) |
15 April 2013 | Satisfaction of charge 5 in full (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 12/01/05; full list of members; amend (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 12/01/05; full list of members; amend (7 pages) |
12 May 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 March 2001 | Return made up to 12/01/01; full list of members
|
29 March 2001 | Return made up to 12/01/01; full list of members
|
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2000 | Return made up to 12/01/00; full list of members
|
15 May 2000 | Return made up to 12/01/00; full list of members
|
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 June 1999 | Return made up to 12/01/99; full list of members
|
11 June 1999 | Return made up to 12/01/99; full list of members
|
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
23 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 March 1997 | Return made up to 12/01/97; full list of members (5 pages) |
12 March 1997 | Return made up to 12/01/97; full list of members (5 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 35 ballards lane london N3 1XW (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 35 ballards lane london N3 1XW (1 page) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
1 February 1994 | Company name changed busylite LIMITED\certificate issued on 01/02/94 (2 pages) |
1 February 1994 | Company name changed busylite LIMITED\certificate issued on 01/02/94 (2 pages) |
12 January 1994 | Incorporation (18 pages) |
12 January 1994 | Incorporation (18 pages) |