Great Baddow
Chelmsford
Essex
CM2 9SP
Director Name | Mr Andrew David Charles Thorndyke |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wild Boar Field Braintree Essex CM7 3LL |
Secretary Name | Greg Clive Ginn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Honey Close Great Baddow Chelmsford Essex CM2 9SP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,173 |
Cash | £490 |
Current Liabilities | £275,465 |
Latest Accounts | 31 October 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 November 2007 | Dissolved (1 page) |
---|---|
21 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Statement of affairs (8 pages) |
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 122 new london road chelmsford essex CM2 0RG (1 page) |
12 October 2004 | Return made up to 13/08/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
20 September 2002 | Return made up to 13/08/02; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 June 2002 | Particulars of mortgage/charge (11 pages) |
5 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 13/08/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
14 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 August 1998 | Return made up to 13/08/98; full list of members
|
11 August 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Incorporation (16 pages) |