Chelmsford
Essex
CM2 6XQ
Secretary Name | Duncan John Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 9 Willoughby Drive Chelmsford Essex CM2 6UT |
Director Name | Alistair David Brown |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 9 Dolby Rise Chelmsford Essex CM2 6XQ |
Secretary Name | Barry Morton Lyell Ullyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 33 Mayes Lane Little Oakly Harwich Essex CO12 5EJ |
Director Name | Martin John Fisk |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1999) |
Role | LGV Driver |
Correspondence Address | 9 Dunwich Way Oulton Broad Lowestoft Suffolk NR32 4RZ |
Secretary Name | Mrs Jane Carolyne Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1999) |
Role | Branch Manager |
Correspondence Address | 164 Stipeters Street Lowestoft Suffolk NR32 4RZ |
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 | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Application for striking-off (1 page) |
2 May 2001 | Resolutions
|
4 July 2000 | Return made up to 24/06/00; no change of members (6 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Ad 16/08/98--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (17 pages) |