Maldon Road Hatfield Peverel
Chelmsford
Essex
CM3 2JJ
Secretary Name | Kim Boustead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Bovingtons Bungalow Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JJ |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997 |
Appointment Duration | 3 days (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997 |
Appointment Duration | 3 days (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | Bovingtons Bungalow Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Year | 2014 |
---|---|
Turnover | £111,431 |
Net Worth | £43,636 |
Cash | £82,932 |
Current Liabilities | £53,835 |
Latest Accounts | 30 June 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2005 | Application for striking-off (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 4 canterbury way chelmsford essex CM1 2XN (1 page) |
28 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 October 2003 | Secretary's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: the cottage spratts marsh great horkesley essex CO6 4HJ (1 page) |
29 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
22 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 7 helston road chelmsford essex CM1 6JE (1 page) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |