Chelmsford
Essex
CM2 6AF
Secretary Name | Simon Rowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(7 years after company formation) |
Appointment Duration | 1 year (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Timsons Lane Chelmsford Essex CM2 6AF |
Secretary Name | Jane Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Caulfield Road Shoeburyness Essex SS3 9LW |
Secretary Name | Michael David Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Sunnymede Hawk Hill Battlesbridge Essex SS11 7RN |
Director Name | Elizabeth Ann Pryce |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 22 Peel Road Springfield Chelmsford Essex CM2 6AH |
Secretary Name | Elizabeth Ann Pryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 22 Peel Road Springfield Chelmsford Essex CM2 6AH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 22 Peel Road Springfield Chelmsford Essex CM2 6AH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£9,259 |
Cash | £116 |
Current Liabilities | £42,945 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New secretary appointed (1 page) |
4 August 2003 | Return made up to 02/08/03; full list of members
|
24 July 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 20 willingale avenue rayleigh essex SS6 9HD (1 page) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 June 2000 | Return made up to 10/06/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 June 1999 | Return made up to 10/06/99; full list of members
|
1 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 106 caulfield road shoeburyness essex SS3 9LW (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
26 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 94 london road southend on sea essex SS1 1PG (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 June 1997 | Incorporation (12 pages) |