Beaulieu Park
Chelmsford
Essex
CM1 6BA
Secretary Name | Mr David Roblin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 September 2008) |
Role | Builder |
Correspondence Address | Fenemore Conduit Lane Woodham Mortimer Essex CM9 6TA |
Director Name | Maxine Roblin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 August 1996) |
Role | Fashion Retailer |
Correspondence Address | Fenemore Conduit Lane Woodham Mortimer Maldon Essex CM9 6TA |
Secretary Name | Christopher John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 August 1996) |
Role | Accountant |
Correspondence Address | 88 The Causeway Maldon Essex CM9 7LL |
Secretary Name | Richard James Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 10 Victoria Chase Victoria Quay Colchester Essex CO1 1WN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 13 Louvain Drive Beaulieu Park Chelmsford Essex CM1 6BA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
7 November 2007 | Return made up to 15/05/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 57A main road danbury essex (1 page) |
1 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 1 October 2005 (3 pages) |
8 August 2005 | Return made up to 15/05/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 2 October 2004 (3 pages) |
1 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 4 October 2003 (3 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 5 October 2002 (3 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 29 September 2001 (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 25 September 1999 (3 pages) |
9 July 1999 | Accounts for a small company made up to 26 September 1998 (3 pages) |
9 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
23 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
28 January 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
25 July 1996 | Company name changed topshaws LIMITED\certificate issued on 26/07/96 (2 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Secretary resigned (2 pages) |
15 May 1996 | Incorporation (8 pages) |