Danbury
Chelmsford
CM3 4RL
Secretary Name | Sally Elizabeth Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 1999) |
Role | Company Director |
Correspondence Address | 17 Hoynors Danbury Chelmsford CM3 4RL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 17 Hoynors Danbury Chelmsford CM3 4RL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 January 1999 | Application for striking-off (1 page) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
11 January 1998 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
8 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Accounting reference date notified as 30/11 (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page) |
23 November 1995 | New director appointed (2 pages) |
7 September 1995 | Incorporation (28 pages) |