Danbury
Chelmsford
Essex
CM3 4PQ
Director Name | Ms Caroline Natasha Milwidsky |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden House Bayham Abbey Tunbridge Wells Kent TN3 8BG |
Secretary Name | Ms Caroline Natasha Milwidsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Bayham Abbey Tunbridge Wells Kent TN3 8BG |
Director Name | Henry Francis John Bayliss |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Bandon Harpers Lane Doddinghurst Brentwood Essex CM15 0RL |
Secretary Name | Henry Francis John Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Bandon Harpers Lane Doddinghurst Brentwood Essex CM15 0RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Application for striking-off (1 page) |
1 March 2003 | Return made up to 16/02/03; full list of members
|
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 June 2000 | Return made up to 19/02/00; full list of members
|
13 June 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 April 1999 | Company name changed alderten management services lim ited\certificate issued on 15/04/99 (2 pages) |
14 April 1999 | New director appointed (4 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: watsons chambers 5-15 market place castle square sheffield S1 2GH (1 page) |
12 April 1999 | Return made up to 19/02/99; full list of members
|
2 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 December 1998 | Resolutions
|
3 September 1998 | Registered office changed on 03/09/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
17 March 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
25 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Incorporation (18 pages) |