Bicknacre
Chelmsford
Essex
CM3 4XQ
Secretary Name | Mr Kenneth John Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ferndown Way Hatfield Peverel Chelmsford Essex CM3 2JU |
Director Name | Mr Kenneth John Beer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 7 Ferndown Way Hatfield Peverel Chelmsford Essex CM3 2JU |
Director Name | Mr Patrick Boyle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 March 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Westerings Danbury Chelmsford Essex CM3 4ND |
Secretary Name | Rachel Emma Gale Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 5 Westerings Danbury Chelmsford Essex CM3 4ND |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2009 | Liquidators statement of receipts and payments to 21 July 2009 (5 pages) |
17 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
29 May 2007 | Statement of affairs (7 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Appointment of a voluntary liquidator (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 8 blackall industrial estate, hamberts road south woodham ferrers chelmsford CM3 5UW (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 February 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
25 February 2005 | Return made up to 06/02/05; full list of members
|
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members
|
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Return made up to 06/02/00; full list of members
|
16 August 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Director resigned (1 page) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: the reading room 2ND floor moulsham mill parkway chelmsford essex CM2 7PX (1 page) |
26 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
27 October 1998 | Particulars of mortgage/charge (11 pages) |
29 September 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 April 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 06/02/98; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
3 July 1997 | Return made up to 06/02/97; no change of members
|
29 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
28 November 1996 | Return made up to 06/02/96; full list of members (6 pages) |
4 August 1995 | New director appointed (2 pages) |
6 February 1995 | Incorporation (20 pages) |