Springfield
Chelmsford
Essex
CM1 6PJ
Director Name | Nicholas Richard Pavitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodbine Cottage 18 Queen Street Chelmsford Essex CM2 0JS |
Director Name | Darren Sach |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Builder |
Correspondence Address | St Johns Cottage 33 St Johns Road Chelmsford Essex CM2 9PD |
Secretary Name | Lynne Braby-Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbine Cottage 18 Queen Street Chelmsford Essex CM2 0JS |
Director Name | Perry Martin Hatcher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Instructor |
Correspondence Address | 2 Bedford Close Braintree Essex CM7 9LN |
Director Name | Mark Radley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 26 Weston Road Lewknor Oxfordshire OX49 5TU |
Director Name | Clive Wallace |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Piano Tuner |
Correspondence Address | Flat 3 6 Suez Road Cambridge CB1 3QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 165 New London Road Chelmsford CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £700 |
Gross Profit | £300 |
Net Worth | -£10,543 |
Cash | £678 |
Current Liabilities | £14,733 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 26/06/04; full list of members (10 pages) |
11 September 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
13 August 2003 | Return made up to 26/06/03; full list of members (10 pages) |
3 October 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
18 September 2001 | Return made up to 26/06/01; full list of members (9 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
26 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
14 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
26 June 1997 | Incorporation (19 pages) |