Loves Green, Highwood
Chelmsford
Essex
CM1 3QH
Director Name | Ian Andrew Price |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 478 South End Road Hornchurch Essex RM12 5PA |
Secretary Name | Gloria Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnuts Loves Green, Highwood Chelmsford Essex CM1 3QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £224 |
Cash | £3,069 |
Current Liabilities | £2,845 |
Latest Accounts | 30 June 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2007 | Application for striking-off (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
31 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
16 June 2000 | Return made up to 10/06/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
29 June 1997 | Ad 23/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Incorporation (16 pages) |