Little Waltham
Chelmsford
Essex
CM3 3NU
Director Name | Mr Richard Francis Pearson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(2 months after company formation) |
Appointment Duration | 15 years (closed 13 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Lee Bastable |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(2 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Capstan House Salamons Way Rainham Essex RM13 9UL |
Director Name | Mr Leslie James Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 3 Salamons Way Rainham Essex RM13 9UL |
Secretary Name | Mr Leslie James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 3 Salamons Way Rainham Essex RM13 9UL |
Secretary Name | Mrs Christine Janet Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Peter Alan Pulham |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 72 Martins Lane Hardingstone Northamptonshire NN4 6DJ |
Director Name | Mr Paul Stephen Curtis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2008) |
Role | International Freight Forwarde |
Country of Residence | England |
Correspondence Address | 7 Oliver Road Rainham Essex RM13 7UH |
Director Name | Peter John Salmon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2007) |
Role | International Freight Forwarde |
Correspondence Address | Bramleys 18 Appletree Crescent Doddinghurst Brentwood Essex CM15 0QS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
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 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2010 | Final Gazette dissolved following liquidation (1 page) |
13 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
13 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 25 November 2009 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 25 November 2009 (5 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 1 andromeda house calleva park aldermaston berkshire RG7 8AP (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 1 andromeda house calleva park aldermaston berkshire RG7 8AP (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
8 December 2008 | Appointment of a voluntary liquidator (1 page) |
8 December 2008 | Statement of affairs with form 4.19 (6 pages) |
8 December 2008 | Appointment of a voluntary liquidator (1 page) |
8 December 2008 | Statement of affairs with form 4.19 (6 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2008 | Return made up to 07/06/08; no change of members (7 pages) |
2 July 2008 | Return made up to 07/06/08; no change of members (7 pages) |
10 April 2008 | Appointment terminated director paul curtis (1 page) |
10 April 2008 | Appointment Terminated Director paul curtis (1 page) |
29 March 2008 | Company name changed wright kerr tyson LIMITED\certificate issued on 08/04/08 (2 pages) |
29 March 2008 | Company name changed wright kerr tyson LIMITED\certificate issued on 08/04/08 (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
28 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
20 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: unit 8 capitol industrial centre, fulmar way, wickford essex SS11 8YW (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: unit 8 capitol industrial centre, fulmar way, wickford essex SS11 8YW (1 page) |
2 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
2 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 August 2002 (12 pages) |
29 October 2002 | Full accounts made up to 31 August 2002 (12 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 07/06/00; full list of members
|
26 April 2000 | Registered office changed on 26/04/00 from: capstan house salamons way ferry lane rainham essex RM13 9UL (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: capstan house salamons way ferry lane rainham essex RM13 9UL (1 page) |
23 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
20 February 1996 | Accounting reference date notified as 31/08 (1 page) |
20 February 1996 | Accounting reference date notified as 31/08 (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | £ nc 1000/20000 08/01/96 (1 page) |
14 February 1996 | Ad 08/01/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
14 February 1996 | Ad 08/01/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
14 February 1996 | £ nc 1000/20000 08/01/96 (1 page) |
13 November 1995 | Particulars of mortgage/charge (6 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
23 August 1995 | Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1995 | Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
16 August 1995 | Registered office changed on 16/08/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
16 August 1995 | Secretary resigned;director resigned (2 pages) |
16 August 1995 | Secretary resigned;director resigned (1 page) |
14 August 1995 | Company name changed mayville marketing LIMITED\certificate issued on 14/08/95 (2 pages) |
14 August 1995 | Company name changed mayville marketing LIMITED\certificate issued on 14/08/95 (1 page) |
7 June 1995 | Incorporation (26 pages) |