Fryerning
Ingatestone
Essex
CM4 0HJ
Director Name | Mr Christopher John Collins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | Tidings Mill Road Felsted Essex CM6 3HQ |
Secretary Name | Virginia Jane Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | Tidings Mill Road Felsted Essex CM6 3HQ |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | The Estate Office 158 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£5,633 |
Cash | £11 |
Current Liabilities | £5,644 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2005 | Application for striking-off (1 page) |
31 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 October 2000 | Return made up to 03/08/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 03/08/99; no change of members (8 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 September 1998 | Return made up to 03/08/98; full list of members (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 October 1997 | Return made up to 03/08/97; no change of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 September 1996 | Return made up to 03/08/96; no change of members (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 September 1995 | Return made up to 03/08/95; full list of members (20 pages) |