Chelmsford
Essex
CM2 9EZ
Director Name | Marinus Klooster |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Brahmsstraat 8 Numansdorp Netherlands Foreign |
Secretary Name | Miss Elaine Mary Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 November 2002) |
Role | Sales Manager |
Correspondence Address | 47 Southborough Drive Westcliff On Sea Essex SS0 9XG |
Secretary Name | Frederick Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Alder Drive Chelmsford Essex CM2 9EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Voluntary strike-off action has been suspended (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2001 | Application for striking-off (1 page) |
25 June 2001 | Return made up to 01/05/01; full list of members
|
17 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members
|
28 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
2 September 1999 | Return made up to 01/05/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
12 August 1998 | Return made up to 01/05/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
16 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
31 October 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 June 1996 | Conve 17/05/96 (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Ad 17/05/96--------- £ si 698@1=698 £ ic 502/1200 (2 pages) |
18 July 1995 | Particulars of contract relating to shares (2 pages) |
18 July 1995 | Ad 16/06/95--------- £ si 500@1 (2 pages) |
30 June 1995 | Ad 16/06/95--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | Incorporation (22 pages) |