Chelmsford
Essex
CM1 6YP
Secretary Name | Julie Ann Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Petunia Crescent Chelmsford Essex CM1 6YP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 130 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
12 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page) |
24 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
22 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
17 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
30 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
15 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
22 June 1999 | Resolutions
|
19 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
24 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Incorporation (19 pages) |