Springfield
Essex
CM1 6BA
Secretary Name | Ruth James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Louvain Drive Springfield Chelmsford Essex CM1 6BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16 Louvain Drive Chelmsford Essex CM1 6BA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £3,897 |
Gross Profit | £2,070 |
Net Worth | -£5,074 |
Cash | £329 |
Current Liabilities | £6,653 |
Latest Accounts | 30 June 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2006 | Application for striking-off (1 page) |
3 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
24 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
7 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
27 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 65 longacre writtle road chelmsford essex CM1 3BJ (1 page) |
12 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 June 1999 | Return made up to 10/06/99; full list of members (5 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
24 June 1998 | Return made up to 10/06/98; full list of members (5 pages) |
20 July 1997 | Resolutions
|
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
10 June 1997 | Incorporation (18 pages) |