Chelmsford
Essex
CM2 9PB
Secretary Name | Cecile Barnes |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 21 July 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 May 2004) |
Role | Secretary |
Correspondence Address | 64 Waterson Vale Chelmsford Essex CM2 9PB |
Director Name | Cecile Barnes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 64 Waterson Vale Chelmsford Essex CM2 9PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 Waterson Vale Chelmsford Essex CM2 9PB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham Lodge |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £83,399 |
Net Worth | £4,467 |
Cash | £42,270 |
Current Liabilities | £39,683 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Application for striking-off (1 page) |
13 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 May 2002 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members
|
1 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: plot 306 waterson vale chelmsford essex CM2 9PB (1 page) |
23 December 1999 | Director's particulars changed (2 pages) |
23 December 1999 | Secretary's particulars changed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 135 mildmay road chelmsford essex CM2 0DT (1 page) |
8 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 135 mildmay road chelmsford essex CM2 0BT (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (17 pages) |