Bruce Grove
Chelmsford
Essex
CM2 9BE
Secretary Name | Karen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 7 Campbell Close Bruce Grove Chelmsford Essex CM2 9BE |
Director Name | Stephen Nally |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1997(6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 December 2005) |
Role | Engineer |
Correspondence Address | 1933 East Palo Verde Drive Phoenix Arizona 85016-2627 Foreign |
Secretary Name | Neil Nally |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1997(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 104b Carter Street London SE17 3EW |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2006 | Return made up to 02/01/06; full list of members (5 pages) |
19 October 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 February 2006 | Director resigned (1 page) |
6 October 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 March 2005 | Return made up to 02/01/05; full list of members
|
22 September 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
18 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 10 may walk moulsham lodge chelmsford essex CM2 9EW (1 page) |
3 February 2004 | Return made up to 02/01/04; full list of members
|
24 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 July 2002 | New secretary appointed (2 pages) |
21 May 2002 | Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 02/01/02; full list of members
|
30 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 March 2001 | Return made up to 02/01/01; full list of members (6 pages) |
24 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 September 1999 | Return made up to 02/01/99; full list of members
|
7 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 September 1999 | Full accounts made up to 30 June 1998 (8 pages) |
27 July 1999 | Strike-off action suspended (1 page) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
3 September 1997 | Ad 10/03/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 12 sidford close hemel hempstead hertfordshire HP1 2LF (1 page) |
27 August 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
7 July 1997 | New director appointed (2 pages) |
2 January 1997 | Incorporation (15 pages) |