Chelmsford
Essex
CM1 3BS
Secretary Name | Anne Mary Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 47 Writtle Road Chelmsford Essex CM1 3BS |
Director Name | Anne Mary Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Writtle Road Chelmsford Essex CM1 3BS |
Secretary Name | Mr Charles Vernon Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Writtle Road Chelmsford Essex CM1 3BS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mill Lodge 3 Warren Road Leigh On Sea Essex SS9 3TT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £225,143 |
Gross Profit | £28,128 |
Net Worth | -£24,068 |
Cash | £2,217 |
Current Liabilities | £77,178 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | Application for striking-off (1 page) |
30 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members
|
23 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
23 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
23 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Director's particulars changed (1 page) |
10 April 2000 | Return made up to 02/04/00; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 02/04/99; no change of members
|
14 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
26 March 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
8 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (19 pages) |