Writtle Road Margaretting
Ingatestone
Essex
CM4 0EH
Secretary Name | Collette Marie Rosenbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Furze Lodge Writtle Road Margaretting Ingatestone Essex CM4 0EH |
Director Name | Nigel Charles Rosenbaum |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1995(4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 April 2003) |
Role | Dentist |
Correspondence Address | 41 Bank Road Matlock Derbyshire DE4 3GL |
Director Name | James Malcolm Turner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1995(4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 April 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Hatfield Peverel Chelmsford CM3 2RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Application for striking-off (1 page) |
18 September 2002 | Restoration by order of the court (1 page) |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2001 | Application for striking-off (1 page) |
29 August 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (5 pages) |
24 August 2000 | Accounts made up to 31 August 1999 (8 pages) |
23 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
5 July 1999 | Accounts made up to 31 August 1998 (7 pages) |
1 June 1999 | Return made up to 22/05/99; no change of members
|
1 June 1999 | Registered office changed on 01/06/99 from: fraser & russell greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
19 June 1996 | Return made up to 22/05/96; full list of members
|
17 October 1995 | Ad 22/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 October 1995 | Accounting reference date notified as 31/08 (1 page) |
24 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Incorporation (20 pages) |