Company NameChelmer Valley (GMS) Limited
Company StatusDissolved
Company Number02929765
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Neil Franklin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(same day as company formation)
RoleHeadteacher
Correspondence Address52 Stonechat Road
Billericay
Essex
CM11 2NZ
Director NameDavid Maurice Marcus
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(same day as company formation)
RoleChartered Civil Engineer
Correspondence Address15 Butlers Close
Broomfield
Chelmsford
Essex
CM1 5BE
Secretary NameHilda Eileen Brachet
NationalityBritish
StatusClosed
Appointed17 May 1994(same day as company formation)
RoleFinance Manager
Correspondence Address19 Maritime Avenue
Heybridge Basin
Maldon
Essex
CM9 7RT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
10 July 2000Full accounts made up to 31 March 2000 (10 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
10 September 1999Registered office changed on 10/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
24 June 1999Annual return made up to 17/05/99 (4 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 June 1998Annual return made up to 17/05/98 (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (13 pages)
22 May 1997Annual return made up to 17/05/97 (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 May 1996Annual return made up to 17/05/96 (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 June 1995Annual return made up to 17/05/95 (4 pages)