Bicknacre
Danbury Chelmsford
Essex
Director Name | John Michael Morgan |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 January 2002) |
Role | Computer Consultant |
Correspondence Address | Kilnsea Cottage 1 Sunnyway Bicknacre Road Danbury Chelmsford Essex CM3 4ES |
Secretary Name | Jacqueline Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | Kilnsea Cottage 1 Sunnyway Bicknacre Danbury Chelmsford Essex |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Avon House 190 Spital Road Maldon Essex CM9 6DY |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £6,409 |
Cash | £6,023 |
Current Liabilities | £5,221 |
Latest Accounts | 30 April 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2001 | Application for striking-off (1 page) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 July 1999 | Return made up to 03/07/99; no change of members
|
15 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 August 1998 | Return made up to 03/07/98; full list of members
|
23 June 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
16 October 1997 | Memorandum and Articles of Association (8 pages) |
9 October 1997 | Company name changed lifefleet LIMITED\certificate issued on 10/10/97 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |