South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Director Name | Janet Ann Beckensall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2004) |
Role | Manager |
Correspondence Address | 177 Hullbridge Road South Woodham Ferrers Essex CM3 5LW |
Secretary Name | Mr Christopher George Beckensall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 November 2004) |
Role | Hairdresser |
Correspondence Address | 177 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £2,946 |
Cash | £3,404 |
Current Liabilities | £1,517 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2003 | Return made up to 18/02/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
9 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
17 June 1999 | Return made up to 18/02/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
10 October 1997 | New director appointed (2 pages) |
1 April 1997 | Company name changed lexicon line LIMITED\certificate issued on 01/04/97 (2 pages) |
18 February 1997 | Incorporation (16 pages) |