Chelmsford
CM2 8YJ
Director Name | Peter Holden Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (closed 23 April 2014) |
Role | Company Director |
Correspondence Address | 3 Braziers Close Chelmsford Essex CM2 8YJ |
Director Name | Linda Christine Brown |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Braziers Close Chelmsford CM2 8YJ |
Director Name | Stephen William Lucking |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Site Manager |
Correspondence Address | 315 Barnard Road Galleywood Chelmsford CM2 8RU |
Director Name | Christopher Willis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 27 Moretons Galleywood Chelmsford CM2 8RG |
Secretary Name | Linda Christine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Braziers Close Chelmsford CM2 8YJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 52b Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
21 June 2012 | Order of court to wind up (2 pages) |
21 June 2012 | Order of court to wind up (2 pages) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
14 February 2012 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 October 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
26 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
27 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (8 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (8 pages) |
9 May 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
9 May 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
26 March 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
26 March 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
19 April 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
19 April 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
10 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
10 May 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
12 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
28 August 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
24 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
24 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
2 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
10 March 2000 | Return made up to 15/02/00; full list of members
|
10 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 April 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
1 April 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 May 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 May 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 275 baddow road chelmsford CM2 7QA (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 275 baddow road chelmsford CM2 7QA (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Return made up to 15/02/97; full list of members (4 pages) |
25 March 1997 | Return made up to 15/02/97; full list of members
|
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Incorporation (16 pages) |
15 February 1996 | Incorporation (16 pages) |