Farnborough
Hampshire
GU14 6AP
Secretary Name | Mr Terence Dowdeswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 December 2003) |
Role | Consultant (I.T.) |
Country of Residence | United Kingdom |
Correspondence Address | 73 Osborne Road Farnborough Hampshire GU14 6AP |
Secretary Name | Pamela Dowdeswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 62 The Wick Bengeo Hertford Hertfordshire SG14 3HR |
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 | Carlton House 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 | £91 |
Current Liabilities | £5,642 |
Latest Accounts | 31 March 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
9 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 October 2000 | Return made up to 15/03/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 March 2000 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Return made up to 15/03/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
7 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
23 June 1996 | Return made up to 15/03/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
23 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |