South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
Director Name | Colin Saunders |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 March 2009) |
Role | Computer Consultancy |
Correspondence Address | 21 Bulbecks Walk South Woodham Ferrers Chelmsford Essex CM3 5ZN |
Secretary Name | Anne Carolyn Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 March 2009) |
Role | Analyst/Programmer |
Correspondence Address | 21 Bulbecks Walk South Woodham Ferrers Chelmsford Essex CM3 5ZN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 21 Bulbecks Walk South Woodham Ferrers Chelmsford Essex CM3 5ZN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Year | 2014 |
---|---|
Net Worth | £2,774 |
Cash | £2,774 |
Latest Accounts | 5 April 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2008 | Application for striking-off (1 page) |
13 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
28 February 2007 | Total exemption full accounts made up to 5 April 2006 (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
28 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 May 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
28 January 2004 | Return made up to 30/06/03; full list of members (8 pages) |
24 July 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
4 November 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
23 January 2001 | Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page) |
24 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 July 1998 | Ad 20/06/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
29 September 1997 | Ad 22/09/97--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
18 September 1997 | Company name changed tradcal LIMITED\certificate issued on 19/09/97 (2 pages) |
4 September 1997 | Secretary resigned (1 page) |