Little Waltham
Chelmsford
Essex
CM3 3NU
Director Name | Ms Julie Patricia Hiscock |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House 54 Park Lane Earls Colne Colchester CO6 2RH |
Director Name | Mr Mark Andrew Edmund Klesel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Widford Grove Chelmsford Essex CM2 9AT |
Secretary Name | Ms Julie Patricia Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House 54 Park Lane Earls Colne Colchester CO6 2RH |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | Apsley House Waterloo Lane Chelsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2000 | Director resigned (1 page) |
23 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
16 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
18 July 1997 | Director resigned (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
3 March 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
23 July 1996 | Ad 17/07/96--------- £ si 98@98=9604 £ ic 2/9606 (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
15 May 1996 | Incorporation (15 pages) |