Danbury
Chelmsford
Essex
CM3 4DE
Secretary Name | Deborah Stephanie Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 34 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Director Name | Mr William Frederick Emmerson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church End Lane Runwell Wickford Essex SS11 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2003) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £171,000 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
14 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
19 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
25 July 2003 | Accounts made up to 31 July 2002 (5 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 78 hatton garden london EC1N 8JA (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 78 hatton garden london EC1N 8JA (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
2 August 2002 | Return made up to 30/07/02; full list of members
|
2 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
5 April 2002 | Accounts made up to 31 July 2001 (3 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
16 August 2001 | Particulars of contract relating to shares (3 pages) |
16 August 2001 | Ad 26/04/01--------- £ si 98@1 (2 pages) |
16 August 2001 | Ad 26/04/01--------- £ si 98@1 (2 pages) |
16 August 2001 | Particulars of contract relating to shares (3 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
14 April 2001 | Accounts made up to 31 July 2000 (3 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
7 August 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
7 August 2000 | Accounts made up to 31 July 1999 (3 pages) |
31 July 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 July 1998 (3 pages) |
4 August 1999 | Accounts made up to 30 July 1998 (3 pages) |
27 July 1999 | Return made up to 30/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 30/07/99; no change of members (4 pages) |
7 January 1999 | Return made up to 30/07/98; full list of members
|
7 January 1999 | Return made up to 30/07/98; full list of members (6 pages) |
14 December 1998 | Memorandum and Articles of Association (15 pages) |
14 December 1998 | Memorandum and Articles of Association (15 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 July 1997 | Incorporation (20 pages) |