Stock Road West Hanningfield
Chelmsford
Essex
CM2 8LA
Director Name | Mrs Julie St John Chapman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Ship Cottages Stock Road West Hanningfield Chelmsford Essex CM2 8LA |
Secretary Name | Mrs Julie St John Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Ship Cottages Stock Road West Hanningfield Chelmsford Essex CM2 8LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Ship Cottages Stock Road West Hanningfield Chelmsford Essex CM2 8LA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
3 April 1996 | Accounting reference date notified as 30/06 (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Secretary resigned;director resigned (2 pages) |
15 February 1996 | Incorporation (13 pages) |