Kelvedon
Colchester
Essex
CO5 9JD
Director Name | Sally Teresa Carter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 High Street Kelvedon Colchester Essex CO5 9JD |
Secretary Name | Sally Teresa Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 High Street Kelvedon Colchester Essex CO5 9JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Cash | £304,467 |
Current Liabilities | £181,236 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2006 | Dissolved (1 page) |
---|---|
17 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Appointment of a voluntary liquidator (1 page) |
4 April 2001 | Declaration of solvency (3 pages) |
29 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: anglia way chapel hill braintree essex CM7 6RG (1 page) |
7 November 2000 | Company name changed target transfers group LTD.\certificate issued on 07/11/00 (2 pages) |
15 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 March 1999 | Return made up to 22/02/99; full list of members (5 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 March 1998 | Return made up to 22/02/98; full list of members
|
17 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 March 1996 | Return made up to 22/02/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |