Broomfield
Chelmsford
Essex
CM1 7BG
Director Name | Mark William McGonicle |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Decorator |
Correspondence Address | 15 Queen Street Whittlesey Cambridgeshire PE7 1AY |
Secretary Name | Mark William McGonicle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(same day as company formation) |
Role | Decorator |
Correspondence Address | 15 Queen Street Whittlesey Cambridgeshire PE7 1AY |
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 |
Registered Address | 22 Nash Drive Broomfield Chelmsford Essex CM1 7BG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Broomfield |
Ward | Broomfield and The Walthams |
Built Up Area | Chelmsford |
Latest Accounts | 31 October 2008 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (1 page) |
20 February 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
19 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
8 November 2005 | Return made up to 30/07/05; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
25 July 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
17 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members
|
5 October 1999 | Return made up to 30/07/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 22 nash drive broomfield chelmsford essex CM1 7BG (1 page) |
10 August 1998 | Return made up to 30/07/98; full list of members
|
11 November 1997 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
12 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Incorporation (19 pages) |