Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director Name | Sandra Jean Holmes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2003) |
Role | Teacher |
Correspondence Address | 6 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Secretary Name | Michael Andrew Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2003) |
Role | Consultant |
Correspondence Address | 6 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 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 | 04 February 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 | 04 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Year | 2014 |
---|---|
Net Worth | £6,421 |
Cash | £25,931 |
Current Liabilities | £19,561 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2003 | Application for striking-off (1 page) |
14 November 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 63 the avenue witham essex CM8 2DN (1 page) |
12 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
28 July 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 04/02/98; full list of members
|
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 February 1997 | Incorporation (15 pages) |