Chafford Hundred
Essex
RM16 6QS
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 July 2002 | Application for striking-off (1 page) |
12 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
7 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 September 1998 | Return made up to 03/06/98; full list of members
|
7 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
8 September 1996 | Ad 29/07/96--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 August 1996 | Director resigned (1 page) |
1 August 1996 | Company name changed aesop LIMITED\certificate issued on 02/08/96 (2 pages) |
30 July 1996 | New director appointed (2 pages) |
3 June 1996 | Incorporation (8 pages) |