Chelmsford
Essex
CM1 4JW
Director Name | Michael Alan Knight |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 The Paddock Lighthouse Lane Happisburgh Norfolk NR12 0PU |
Secretary Name | Ian Henry Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 November 2004) |
Role | Commercial Manager |
Correspondence Address | 145 Sunrise Avenue Chelmsford Essex CM1 4JW |
Director Name | Margaret Heriot Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 2 The Paddock Lighthouse Lane Happisburgh Norfolk NR12 0PU |
Director Name | Mr Stephen Blinston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 20 Cambourne Drive Hindley Wigan Lancashire WN2 4TU |
Director Name | Mr Calum Hugh Peterson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Analyst/Programmer |
Country of Residence | England |
Correspondence Address | 191 Grove Road Tiptree Colchester CO5 0JB |
Secretary Name | Ian Henry Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 145 Sunrise Avenue Chelmsford Essex CM1 4JW |
Director Name | David Alan Ware Stevens |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2001) |
Role | Retired |
Correspondence Address | Railway View Cottage Lower Street Cavendish Suffolk CO10 8AR |
Director Name | Mr John Terence Shipley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 192 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ |
Director Name | Peter Albert Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | The Homestead 32 New Road Mepal Ely Cambridgeshire CB6 2AP |
Secretary Name | Peter Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | The Homestead 32 New Road Mepal Ely Cambridgeshire CB6 2AP |
Director Name | Alan Michael Knight |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2001) |
Role | Manager |
Correspondence Address | 9 Doggetts Lane Norwich NR12 0QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Accountants 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 |
Year | 2014 |
---|---|
Net Worth | £59,685 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2004 | Application for striking-off (1 page) |
25 June 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 01/10/03; full list of members
|
9 October 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 December 2002 | Return made up to 01/10/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 December 2001 | Return made up to 01/10/01; full list of members
|
12 December 2001 | New secretary appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: baker tilly accountants greenwood house 91-99 new london road chelmsford CM2 0AP (1 page) |
23 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 01/10/00; full list of members
|
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
22 February 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 4 london wall building london EC2M 5NT (1 page) |
14 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
14 May 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members
|
7 October 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1998 | New director appointed (2 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Ad 01/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Incorporation (12 pages) |