South Woodham Ferrers
Chelmsford
CM3 7AR
Secretary Name | Suzanne Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 13 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR |
Director Name | Sandra Link |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ashley Green East Hanningfield Chelmsford Essex CM3 8AY |
Secretary Name | Sandra Link |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ashley Green East Hanningfield Chelmsford Essex CM3 8AY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Ground Floor Boundary House 4 County Place Narlala Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £3,342 |
Current Liabilities | £1,931 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Application for striking-off (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 April 2004 | Return made up to 03/04/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
13 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
12 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
12 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
30 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
5 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
3 April 1997 | Incorporation (12 pages) |