Black Notley
Chelmsford
Essex
CM7 8QH
Director Name | Robert Wyatt |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Systems Consultant |
Correspondence Address | Chelmtree Upper London Road Black Notley Chelmsford Essex CM7 8QH |
Secretary Name | Deborah Anne Wyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Systems Consultant |
Correspondence Address | Chelmtree Upper London Road Black Notley Chelmsford Essex CM7 8QH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,510 |
Cash | £7,100 |
Current Liabilities | £5,529 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2005 | Application for striking-off (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
15 May 2001 | Ad 01/08/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: abbey house st john's green colchester essex CO2 7EZ (1 page) |
30 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
9 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 55 north hill colchester essex CO1 1PX (1 page) |
29 July 1997 | Incorporation (15 pages) |