Chelmsford
Essex
CM1 7DD
Director Name | Alan John Morris |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Roselea Farm Main Road Boreham Chelmsford Essex CM3 3JZ |
Secretary Name | Trevor John Fisk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hearsall Avenue Chelmsford Essex CM1 7DD |
Secretary Name | Kim Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Poplar Close Moulsham Lodge Chelmsford Essex CM2 9NB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 August 2001 | Return made up to 09/06/01; full list of members
|
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 June 2000 | Return made up to 09/06/00; full list of members
|
18 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: bell house bell street chelmsford CM2 7JS (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
9 June 1997 | Incorporation (16 pages) |