Galleywood
Chelmsford
Essex
CM2 8NF
Secretary Name | Teresa Dawn Mullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 190 Watchouse Road Galleywood Chelmsford Essex CM2 8NF |
Director Name | Teresa Dawn Mullan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2001) |
Role | Book Keeper |
Correspondence Address | 190 Watchouse Road Galleywood Chelmsford Essex CM2 8NF |
Secretary Name | Teresa Dawn Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Honeybourne Thorley Park Bishops Stortford Hertfordshire CM23 4EF |
Secretary Name | Clair Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 1997) |
Role | Administrator |
Correspondence Address | 63 Wychford Drive Sawbridgeworth Hertfordshire CM21 0HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,979 |
Cash | £19,158 |
Current Liabilities | £6,908 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2001 | Application for striking-off (1 page) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
27 November 1997 | Return made up to 24/08/97; full list of members
|
18 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Secretary's particulars changed (1 page) |
18 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 August 1995 | Return made up to 24/08/95; full list of members
|