Chelmsford
Essex
CM2 0TJ
Secretary Name | Mr David John Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 105 Lady Lane Chelmsford Essex CM2 0TJ |
Director Name | Greg Paul Fisher |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 6 Burges Close Hornchurch Essex RM11 3PP |
Director Name | Steve James Fisher |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 9 Seymour Place Hornchurch Essex RM11 1SX |
Director Name | Mr Brian George Fisher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burges Close Emerson Park Hornchurch Essex RM11 3PP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 3 Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£46,042 |
Cash | £42,334 |
Current Liabilities | £123,831 |
Latest Accounts | 31 October 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2006 | Application for striking-off (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2004 | Return made up to 18/08/04; no change of members (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: hertford house 36 stanstead road hertford SG13 7HY (1 page) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
22 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
8 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
8 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 November 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
26 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
27 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
17 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
14 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
12 January 1998 | £ nc 100/100000 02/01/98 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Ad 02/01/98--------- £ si 33033@1=33033 £ ic 2/33035 (2 pages) |
10 October 1997 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
20 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Incorporation (22 pages) |