Blackmore
Ingatestone
Essex
CM4 0SD
Secretary Name | Georgina Jane Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(9 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 July 2008) |
Role | Company Director |
Correspondence Address | Elkins Cottage Chelmsford Road Blackmore Essex CM4 0SD |
Director Name | Brian Charles Pearce |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Meat Wholesaler |
Correspondence Address | 5 Warwick Court Alderton Close Felsted Dunmow Essex CM6 3EL |
Secretary Name | Christopher Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Elkins Cottage Chelmsford Road Blackmore Ingatestone Essex CM4 0SD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2008 | Liquidators statement of receipts and payments to 16 March 2008 (5 pages) |
7 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: atherstone lodge fambridge road mundon maldon essex CM9 6NL (1 page) |
22 March 2006 | Statement of affairs (6 pages) |
22 March 2006 | Appointment of a voluntary liquidator (1 page) |
22 March 2006 | Resolutions
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Return made up to 22/09/05; full list of members (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 November 2003 | Return made up to 22/09/03; full list of members
|
19 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
2 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1997 | Return made up to 22/09/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1996 | Particulars of contract relating to shares (4 pages) |
10 November 1996 | Ad 01/11/95--------- £ si 70560@1 (2 pages) |
31 October 1996 | Ad 01/11/95--------- £ si 70560@1 (2 pages) |
2 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 August 1996 | Resolutions
|
23 November 1995 | Accounting reference date notified as 31/03 (1 page) |
1 November 1995 | Particulars of mortgage/charge (6 pages) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 September 1995 | Incorporation (30 pages) |