Chelmer Road
Braintree
Essex
CM7 3YW
Secretary Name | Deborah Susan Baggett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 8715 W 93rd Avenue Westminster, Colorado, Co 80021 Usa Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
5 September 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
21 December 2000 | Return made up to 28/11/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 December 1999 | Secretary's particulars changed (1 page) |
1 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 30 November 1998 (9 pages) |
30 March 1999 | Return made up to 28/11/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 November 1996 (5 pages) |
23 April 1998 | Return made up to 28/11/97; no change of members (4 pages) |
1 September 1997 | Secretary's particulars changed (1 page) |
5 February 1997 | Return made up to 28/11/96; full list of members (6 pages) |
14 February 1996 | Company name changed autocasual LIMITED\certificate issued on 15/02/96 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 November 1995 | Incorporation (12 pages) |