101 Lower Anchor Street
Chelmsford
CM2 0AP
Secretary Name | Precise Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Precise House 101 Lower Anchor Street Chelmsford CM2 0AP |
Director Name | Goldburst Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 April 2016) |
Correspondence Address | 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
Director Name | Stephen John Hussey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | Bexfields House Goat Hall Lane Galleywood Chelmsford Essex CM2 8PG |
Registered Address | Precise House 101 Lower Anchor Street Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
3 September 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 September 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Appointment of receiver/manager (1 page) |
12 February 1998 | Appointment of receiver/manager (1 page) |
20 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
20 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Ad 20/07/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Ad 20/07/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 October 1997 | New director appointed (2 pages) |
7 February 1997 | Incorporation (19 pages) |
7 February 1997 | Incorporation (19 pages) |