Chelmsford
Essex
CM1 4YG
Secretary Name | Hannah Katherine Brent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 27 Barnaby Rudge Chelmsford Essex CM1 4YG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Barbara Jean Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Admin Dir |
Correspondence Address | 2 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JG |
Director Name | John William Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Packaging Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JG |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | John William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Packaging Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JG |
Secretary Name | Leo Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winchester Close Thorley Park Bishops Stortford Hertfordshire CM23 4JG |
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 |
---|---|
Net Worth | -£1,320 |
Cash | £3,299 |
Current Liabilities | £18,159 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2006 | Return made up to 14/10/05; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: unit 3 shenval industrial estate south road templefields harlow essex CM20 2BD (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 14/10/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
5 December 2002 | Return made up to 14/10/02; full list of members (6 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
12 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
6 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |