Chelmsford
Essex
CM1 5PF
Director Name | Mr Nicholas William Lamborne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Secretary Name | Mrs Ann Jellicoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 December 2000) |
Role | SAD |
Correspondence Address | 75 Humber Road Chelmsford Essex CM1 5PF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1997(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 | 22 January 1997(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 | 22 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Carlton Baker Clarke Greenwood House New London Road Chelmsford CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2000 | Application for striking-off (1 page) |
6 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 March 2000 | Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page) |
7 March 2000 | Return made up to 22/01/00; full list of members
|
22 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 October 1998 | Company name changed marketry international LIMITED\certificate issued on 22/10/98 (3 pages) |
20 February 1998 | Return made up to 22/01/98; full list of members
|
12 January 1998 | Registered office changed on 12/01/98 from: marketry resource centre baddow park great baddow chelmsford CM2 7SY (1 page) |
5 July 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
3 March 1997 | Company name changed the bottleneck blues clubs limit ed\certificate issued on 04/03/97 (2 pages) |
17 February 1997 | Company name changed allerdon LIMITED\certificate issued on 18/02/97 (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | £ nc 100/1000000 11/02/97 (1 page) |
22 January 1997 | Incorporation (16 pages) |