3 Cobbins Chase
Burnham On Crouch
Essex
CM0 8QF
Director Name | Malcolm Ferguson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane Stowe Maries Chelmsford Essex CM3 6RT |
Director Name | Sheila Christine Ferguson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT |
Director Name | Mark Leon Pykerman |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brocklands Ingatestone Road Stock Chelmsford Essex CM4 9PD |
Secretary Name | Malcolm Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantile Hall Honeypot Lane Stowe Maries Chelmsford Essex CM3 6RT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2001 | Application for striking-off (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
6 September 2000 | Return made up to 15/08/00; full list of members
|
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
6 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
15 June 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
29 October 1998 | Return made up to 15/08/98; full list of members
|
21 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (22 pages) |