Chelmsford
Essex
CM1 6YP
Secretary Name | Lisa Jane Titchener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(1 year after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 37 Petunia Crescent Chelmsford Essex CM1 6YP |
Secretary Name | Gwendoline Mary Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 20 April 1998) |
Role | Retired |
Correspondence Address | 12 The Curlews Gravesend Kent DA12 5QJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 April 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 37 Petunia Crescent Chelmsford Essex CM1 6YP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £29,198 |
Gross Profit | £29,198 |
Net Worth | £2,392 |
Cash | £491 |
Current Liabilities | £4,422 |
Latest Accounts | 5 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
10 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
17 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
25 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
24 June 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
26 June 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
20 June 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
11 June 2002 | Return made up to 11/04/02; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 April 2001 (10 pages) |
1 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 30 April 2000 (10 pages) |
12 June 2000 | Return made up to 11/04/00; full list of members
|
30 June 1999 | Return made up to 11/04/99; no change of members
|
25 May 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
1 June 1998 | Return made up to 26/04/98; full list of members
|
6 May 1998 | New secretary appointed (2 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: 52 the ridings bishops stortford hertfordshire CM2 34EJ (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Ad 14/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
11 April 1997 | Incorporation (12 pages) |