Moor Road Langham
Colchester
Essex
CO4 5NR
Secretary Name | Helen Kay Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2001(5 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 18 Magnus Drive Myland View Colchester Essex CO4 9WQ |
Director Name | Nicholas Paul Barnes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | Carmela House Moor Road Langham Colchester Essex CO4 5NR |
Secretary Name | Christine Helen Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Carmela House Moor Road Langham Colchester Essex CO4 5NR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Crown Hotel Hall Street Long Melford Suffolk CO10 9JL |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
8 September 2006 | Return made up to 26/02/06; full list of members (8 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
31 October 2005 | Company name changed chrono (uk) LIMITED\certificate issued on 31/10/05 (2 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
27 January 2005 | Secretary's particulars changed (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
18 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
20 November 2001 | New director appointed (2 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 March 2000 | Return made up to 26/02/00; full list of members
|
28 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
23 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: aquila house waterloo lane chelmsford essex (1 page) |
13 March 1998 | Return made up to 26/02/98; full list of members (5 pages) |
30 December 1997 | Ad 10/06/97--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 April 1997 | Location of register of members (1 page) |
21 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
21 April 1997 | Location of debenture register (1 page) |
1 May 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 3A headgate head street colchester CO1 1NH (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
26 February 1996 | Incorporation (16 pages) |