Ongar
Essex
CM5 9AU
Secretary Name | Mrs Lisa Jane Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1995(2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 20hallett Road Little Dunmow Essex CM6 3FL |
Director Name | Mrs Lisa Jane Birch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Secretary |
Correspondence Address | 20hallett Road Little Dunmow Essex CM6 3FL |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
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 | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 20 hallett road little dunmow dunmow essex CM6 3FL (1 page) |
30 July 2004 | Appointment of a voluntary liquidator (1 page) |
30 July 2004 | Statement of affairs (5 pages) |
30 July 2004 | Resolutions
|
10 August 2003 | Return made up to 25/07/03; full list of members
|
24 May 2003 | £ nc 100/200 31/07/01 (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Ad 31/07/01--------- £ si 65@1 (2 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: nelson cottage ingatestone road, blackmore ingatestone essex CM4 0NZ (1 page) |
20 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 20 alexandra road king's langley hertfordshire WD4 8DT (1 page) |
19 December 2001 | Return made up to 25/07/01; full list of members (6 pages) |
6 March 2001 | Ad 01/09/99--------- £ si 98@1 (2 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 January 2001 | Return made up to 25/07/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 August 1999 | Return made up to 25/07/99; full list of members
|
24 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
7 September 1998 | Return made up to 25/07/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 January 1997 | Return made up to 27/07/96; full list of members (8 pages) |
7 December 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Ad 25/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 25 bowes drive chipping ongar essex CM5 9AU (1 page) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 22 bowes drive ongar essex CM5 9AU (1 page) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | Accounting reference date notified as 31/03 (1 page) |
25 July 1995 | Incorporation (22 pages) |