West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Secretary Name | Gareth John Ryder Blanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1995(1 week after company formation) |
Appointment Duration | 29 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Sir Hughes West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ |
Director Name | Lindsay Stewart Neilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1995(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Chartered Surveyor |
Correspondence Address | Ash House Ash Road New Ash Green Longfield Kent DA3 8JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 November 2004 | Certificate that Creditors have been paid in full (3 pages) |
16 September 2004 | Liquidators statement of receipts and payments (9 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: ash house ash road new ash green longfield DA3 8JD (1 page) |
25 September 2003 | Ex res re. Powers of liquidator (2 pages) |
25 September 2003 | Declaration of solvency (3 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Appointment of a voluntary liquidator (5 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
9 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 July 2002 | Resolutions
|
2 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 September 2001 | Return made up to 25/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 May 1999 | Return made up to 25/04/99; full list of members (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Return made up to 25/04/98; no change of members (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Return made up to 25/04/96; full list of members (7 pages) |
26 July 1995 | Accounting reference date notified as 31/03 (1 page) |
26 July 1995 | Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1995 | Particulars of mortgage/charge (8 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (18 pages) |