Chelmsford
Essex
CM2 6SS
Secretary Name | Frank Arthur Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 33 The Loning Enfield Middlesex EN3 5RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 34 Hopkins Mead Chelmsford Essex CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £69,300 |
Net Worth | £17,554 |
Cash | £26,612 |
Current Liabilities | £12,494 |
Latest Accounts | 30 September 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2001 | Application for striking-off (1 page) |
11 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 April 2000 | Return made up to 24/06/99; full list of members (6 pages) |
15 February 2000 | Director's particulars changed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: flat 3 1 aveley walk reading RG2 0AP (1 page) |
22 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
10 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 45 wynn close baldock hertfordshire SG7 6QS (1 page) |
20 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 2ND floor,osborn house 74-80 middlesex street, london E1 7EZ (1 page) |
24 June 1997 | Incorporation (17 pages) |