106 Main Road, Danbury
Chelmsford
Essex
CM3 4DH
Secretary Name | John Leonard Keith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Director Name | Jane Ann Chesworth |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 June 2001) |
Role | Sales Administrator |
Correspondence Address | The Old Post Office 100 Main Road Danbury Essex CM3 4DH |
Director Name | Mr Ian Charles Page |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 04 August 1998) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage Heyshott West Sussex GU29 0DH |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Th Old Post Office 100 Main Road Danbury Chelmsford Essex CM3 4DH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 January 2001 | Application for striking-off (1 page) |
9 August 2000 | Return made up to 15/07/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 57 malvern road hornchurch essex RM11 1BG (1 page) |
7 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 15/07/98; full list of members
|
7 August 1998 | Director resigned (1 page) |
2 July 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
19 February 1998 | Ad 11/02/98--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
30 October 1997 | Company name changed ourshelfco (105E) LIMITED\certificate issued on 31/10/97 (2 pages) |