Chelmsford
Essex
CM2 8HU
Secretary Name | Gail Monica Chilcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Secretary |
Correspondence Address | 9 Herbert Crescent London SW1X 0EZ |
Director Name | Simon James Bolingbroke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 1997) |
Role | Consultant |
Correspondence Address | 13 Laurence Croft Writtle Chelmsford Essex CM1 3LN |
Director Name | Simon James Bolingbroke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 1997) |
Role | Consultant |
Correspondence Address | 13 Laurence Croft Writtle Chelmsford Essex CM1 3LN |
Secretary Name | Beverly Pegrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Consultant |
Correspondence Address | 13 Laurence Croft Writtle Chelmsford Essex CM1 3LN |
Secretary Name | James Andrew Bolingbroke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 32 Stansted Close Chelmsford Essex CM1 2TW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £794 |
Cash | £108 |
Current Liabilities | £24,567 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 March 2006 | Dissolved (1 page) |
---|---|
6 December 2005 | Completion of winding up (1 page) |
29 June 2004 | Order of court to wind up (1 page) |
26 February 2004 | Return made up to 18/09/02; full list of members (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 2002 | Return made up to 18/09/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2000 | Full accounts made up to 31 October 1998 (6 pages) |
19 June 2000 | Return made up to 18/09/99; full list of members (6 pages) |
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
8 December 1998 | Return made up to 18/09/98; full list of members
|
8 December 1998 | New director appointed (2 pages) |
13 August 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Incorporation (17 pages) |