Chelmsford
Essex
CM1 5PF
Director Name | Mr Nicholas William Lamborne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Secretary Name | Mrs Ann Jellicoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 75 Humber Road Chelmsford Essex CM1 5PF |
Director Name | Jeremy Nicholas Owen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 1998) |
Role | Accountant |
Correspondence Address | 2 Sylvan Tryst Billericay Essex CM12 0AX |
Director Name | Roger Gordon Henton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Manor House Long Causeway Adel Leeds West Yorkshire LS16 8EX |
Director Name | Malcolm Kerry |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 4 Holbeck Towers Holbeck Leeds West Yorkshire LS11 9NN |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Registered Address | C/O Carlton Baker Clarke Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1998 | Director resigned (1 page) |
7 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: marketry resource centre baddow park great baddow essex CM2 7SY (1 page) |
16 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Return made up to 15/03/96; full list of members
|
3 October 1995 | Registered office changed on 03/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
17 July 1995 | Director resigned (2 pages) |
9 April 1995 | Return made up to 15/03/95; full list of members (8 pages) |