East Hanningfield Road Howe Green
Chelmsford
Essex
CM2 7TP
Director Name | Robert John Maguire |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Leach Close Great Baddow Chelmsford Essex CM2 7DS |
Secretary Name | Robert John Maguire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Leach Close Great Baddow Chelmsford Essex CM2 7DS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 88 High Street Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members
|
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
13 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
23 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (4 pages) |
22 July 1999 | Resolutions
|
27 October 1998 | Return made up to 08/10/98; full list of members
|
29 October 1997 | Registered office changed on 29/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Incorporation (17 pages) |