Ardleigh
Colchester
Essex
CO7 7PH
Secretary Name | Linda Jean Laughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(5 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 April 2003) |
Role | Secretary |
Correspondence Address | Richmond House John De Bois Hill Ardleigh Colchester Essex CO7 7PH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Application for striking-off (1 page) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
23 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: carlton house 31/34 railway street chelsmford essex CM1 1NJ (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 February 1999 | Return made up to 18/12/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
30 June 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 February 1997 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Incorporation (15 pages) |