South Woodham Ferrers
Chelmsford
Essex
CM3 5JN
Secretary Name | June Crighton Coulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JN |
Director Name | June Crighton Coulson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 April 2004) |
Role | Legal Secretary |
Correspondence Address | 9 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2nd Floor Raeburn House Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Year | 2014 |
---|---|
Turnover | £38,370 |
Net Worth | £4,399 |
Cash | £5,502 |
Current Liabilities | £7,165 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2003 | Application for striking-off (1 page) |
22 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
1 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
25 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
10 January 2001 | Accounting reference date extended from 31/03/00 to 05/04/00 (1 page) |
10 January 2001 | Full accounts made up to 5 April 2000 (14 pages) |
12 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
24 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
11 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 August 1997 | Incorporation (13 pages) |