Chelmsford
Essex
CM1 4AF
Secretary Name | Robert John English |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Removal Contractor |
Correspondence Address | 97 Woodhall Road Chelmsford Essex CM1 4AF |
Director Name | Andrew Edwin Tutton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 26 Havengore Chelmsford Essex CM1 5JR |
Secretary Name | Mrs Janice Pamela Tutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Havengore Springfield Chelmsford Essex CM1 5JR |
Director Name | Barry Robert English |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1998) |
Role | Removal Contractor |
Correspondence Address | 22 Beadle Way Great Leighs Chelmsford Essex CM3 1RT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 118b High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 September 1999 | Dissolved (1 page) |
---|---|
15 June 1999 | Completion of winding up (1 page) |
23 September 1998 | Order of court to wind up (1 page) |
7 September 1998 | Court order notice of winding up (1 page) |
3 September 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
29 April 1996 | Accounting reference date notified as 30/09 (1 page) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |