Old Houlsham
Chelmsford
Essex
CM2 0EU
Director Name | Anthony George Stevens |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 May 2008) |
Role | Site Manager |
Correspondence Address | 18 Rainsford Lane Chelmsford Essex CM1 2QR |
Secretary Name | Anthony George Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2008) |
Role | Scaffolder |
Correspondence Address | 18 Rainsford Lane Chelmsford Essex CM1 2QR |
Director Name | Andrew Charles Grinstead |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 1996) |
Role | Scaffolding Contractor |
Correspondence Address | 43 Hamlet Road Old Houlsham Chelmsford Essex CM2 0EU |
Director Name | David Thomas Moore |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 1996) |
Role | Scaffolding Contractor |
Correspondence Address | 1 Glebe Crescent Broomfield Chelmsford Essex CM1 5BH |
Director Name | Anthony George Stevens |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 1996) |
Role | Scaffolding Contractor |
Correspondence Address | 54 Queensland Crescent Chelmsford Essex CM1 2EB |
Secretary Name | David Thomas Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 1996) |
Role | Scaffolding Contractor |
Correspondence Address | 1 Glebe Crescent Broomfield Chelmsford Essex CM1 5BH |
Director Name | Jeanette Patricia Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 15 Jarndyce Chelmsford Essex CM1 4WB |
Director Name | Thomas Andrew Grinstead |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 16 Paget Place Newmarket Suffolk CB8 7DR |
Director Name | Colin Jason Little |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1997) |
Role | Director/Company Secretary |
Correspondence Address | 54 Queensland Crescent Chelmsford Essex CM1 2EB |
Secretary Name | Colin Jason Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1997) |
Role | Director/Company Secretary |
Correspondence Address | 54 Queensland Crescent Chelmsford Essex CM1 2EB |
Secretary Name | Jeanette Patricia Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 15 Jarndyce Chelmsford Essex CM1 4WB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Templewood Industrial Estate Stock Road, West Hanningfield Chelmsford Essex CM2 8LP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2007 | Application for striking-off (1 page) |
13 December 2007 | Application for striking-off (1 page) |
10 August 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 August 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
26 February 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
7 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
7 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
11 October 2001 | Return made up to 14/06/01; full list of members
|
11 October 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
6 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
4 May 2000 | Return made up to 14/06/99; full list of members (6 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Return made up to 14/06/99; full list of members
|
4 May 2000 | New secretary appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
8 June 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 June 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 August 1998 | Return made up to 14/06/98; no change of members (4 pages) |
11 August 1998 | Return made up to 14/06/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 14/06/97; full list of members
|
3 July 1997 | Registered office changed on 03/07/97 from: 40 blatchington road hove east sussex BN3 3YH (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 40 blatchington road hove east sussex BN3 3YH (1 page) |
24 April 1997 | Accounts made up to 30 June 1996 (6 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
24 July 1996 | Director resigned (2 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members
|
26 June 1996 | Return made up to 14/06/96; full list of members (5 pages) |
9 October 1995 | Ad 20/09/95--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
9 October 1995 | Ad 20/09/95--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned (1 page) |
21 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 June 1995 | Secretary resigned (1 page) |
14 June 1995 | Incorporation (13 pages) |