Chelmsford
Essex
CM2 0DX
Secretary Name | Mr Christopher John Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Parklands Bramhope Leeds West Yorkshire LS16 9AJ |
Secretary Name | Julie Christine Darren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Director Name | Roy Christian Darren |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2000) |
Role | Property Developer |
Correspondence Address | 8 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £49,292 |
Net Worth | -£17,096 |
Cash | £48,879 |
Current Liabilities | £24,366 |
Latest Accounts | 30 June 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 September 2003 | Dissolved (1 page) |
---|---|
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 305 roundhay road leeds yorkshire LS8 4HT (1 page) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Statement of affairs (6 pages) |
19 September 2001 | Return made up to 19/06/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
20 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 April 2000 | Director resigned (1 page) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
30 July 1999 | Secretary's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Return made up to 19/06/99; full list of members (5 pages) |
24 December 1998 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
23 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
7 October 1997 | Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Incorporation (14 pages) |