Stock
Ingatestone
Essex
CM4 9LG
Director Name | Ian David Miller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(same day as company formation) |
Role | Locksmith/Shoe Repairs |
Correspondence Address | 27 Grove Road South Benfleet Essex SS7 1HJ |
Secretary Name | David John Dadds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 The Square Stock Ingatestone Essex CM4 9LG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £312 |
Cash | £2,393 |
Current Liabilities | £5,413 |
Latest Accounts | 25 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 September |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2001 | Return made up to 26/03/01; full list of members
|
7 November 2000 | Return made up to 26/03/00; full list of members (6 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: c/o carlton baker clark greenwood house new london road chelmsford essex CM2 0PP (1 page) |
21 July 1999 | Accounts for a small company made up to 25 September 1998 (7 pages) |
24 June 1999 | Return made up to 26/03/99; no change of members (4 pages) |
11 August 1998 | Return made up to 26/03/98; full list of members
|
23 July 1998 | Director's particulars changed (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
2 January 1998 | Accounting reference date extended from 31/03/98 to 25/09/98 (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (22 pages) |