Galleywood
Essex
CM2 8QT
Secretary Name | Simon Kenneth Groom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 48 Rignals Lane Chelmsford Essex CM2 8QT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 48 Rignals Lane Chelmsford Essex CM2 8QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £7,852 |
Cash | £15,976 |
Current Liabilities | £15,946 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2001 | Application for striking-off (1 page) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
16 October 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
5 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 6 crichett terrace rainsford road chelmsford essex CM1 2QN (1 page) |
20 July 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 July 1998 | Return made up to 15/04/98; full list of members (6 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
15 April 1997 | Incorporation (17 pages) |