Ellington
Huntingdon
Cambridgeshire
PE28 0AB
Director Name | Roy Christopher Reece |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Pear Tree Close Halstead Essex CO9 2TN |
Secretary Name | Roy Christopher Reece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Pear Tree Close Halstead Essex CO9 2TN |
Director Name | Mr Anthony Frederick Kimberley |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 14 Mayne Crest Springfield Chelmsford Essex CM1 6UB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,809 |
Cash | £2,660 |
Current Liabilities | £8,256 |
Latest Accounts | 30 June 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Application for striking-off (1 page) |
13 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
3 July 2001 | Return made up to 18/06/01; full list of members
|
19 June 2001 | Director resigned (1 page) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 July 2000 | Return made up to 18/06/00; full list of members
|
7 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
30 June 1999 | Ad 24/06/99--------- £ si [email protected]=675 £ ic 75/750 (2 pages) |
2 September 1998 | Return made up to 18/06/98; full list of members
|
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (13 pages) |